EXISTOR LIMITED

The Office, Ground Floor,32 Bartholomew Street The Office, Ground Floor,32 Bartholomew Street, Exeter, EX4 3BN
StatusACTIVE
Company No.06756113
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

EXISTOR LIMITED is an active private limited company with number 06756113. It was incorporated 15 years, 6 months, 5 days ago, on 24 November 2008. The company address is The Office, Ground Floor,32 Bartholomew Street The Office, Ground Floor,32 Bartholomew Street, Exeter, EX4 3BN.



Company Fillings

Gazette filings brought up to date

Date: 24 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 24 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2023

Action Date: 24 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-25

New date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 25 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rollo James Blair Carpenter

Termination date: 2022-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2022

Action Date: 25 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-25

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2021

Action Date: 26 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-26

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 27 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2019

Action Date: 27 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2019

Action Date: 27 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-27

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 28 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Keith Rouzel

Termination date: 2017-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-29

New date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2014

Action Date: 29 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-29

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Keith Harrison

Appointment date: 2014-07-06

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: 109 Gloucester Place London W1U 6JW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Keith Alan Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-24

Officer name: Keith Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Harrison

Change date: 2009-12-18

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rollo carpenter / 28/08/2009

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director luciene james

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary the company registration agents LTD

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed keith harrison

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed alan keith rouzel

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed rollo carpenter

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOSKAI CORP.

8 THE GREEN, SUITE A,DOVER,19901

Number:FC034746
Status:ACTIVE
Category:Other company type

FUNNELISTA LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08891832
Status:ACTIVE
Category:Private Limited Company

JAMIE PUGH DENTAL HEALTHCARE LIMITED

15-16 CARDIFF STREET,ABERDARE,CF44 7DP

Number:06854077
Status:ACTIVE
Category:Private Limited Company

NO LIMITS SERIOUS TRACKTIME LIMITED

BLACK HORSE BARNS FANCOTT,DUNSTABLE,LU5 6HT

Number:07383466
Status:ACTIVE
Category:Private Limited Company

OCEANWAY PROPERTIES LIMITED

342 HOE STREET,LONDON,E17 9PX

Number:10302396
Status:ACTIVE
Category:Private Limited Company

SOMNIOR BEDS LTD

UNIT 1 LEA MILLS,BATLEY,WF17 8BB

Number:07079315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source