EXISTOR LIMITED
Status | ACTIVE |
Company No. | 06756113 |
Category | Private Limited Company |
Incorporated | 24 Nov 2008 |
Age | 15 years, 6 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Harrison
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Dec 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Legacy
Date: 11 Oct 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
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
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
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rollo carpenter / 28/08/2009
Documents
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
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director luciene james
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary the company registration agents LTD
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed keith harrison
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed alan keith rouzel
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed rollo carpenter
Documents
Some Companies
8 THE GREEN, SUITE A,DOVER,19901
Number: | FC034746 |
Status: | ACTIVE |
Category: | Other company type |
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 |
342 HOE STREET,LONDON,E17 9PX
Number: | 10302396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LEA MILLS,BATLEY,WF17 8BB
Number: | 07079315 |
Status: | ACTIVE |
Category: | Private Limited Company |