EXENTRIQUE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07051179 |
Category | Private Limited Company |
Incorporated | 20 Oct 2009 |
Age | 14 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EXENTRIQUE SOLUTIONS LTD is an active private limited company with number 07051179. It was incorporated 14 years, 6 months, 13 days ago, on 20 October 2009. The company address is 15 Avante Court The Bittoms, Kingston Upon Thames, KT1 2AN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Old address: 29 Finland Street London SE16 7TP
Change date: 2021-07-06
New address: 15 Avante Court the Bittoms Kingston upon Thames KT1 2AN
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Old address: Dalton House 60 Windsor Avenue London SW19 2RR England
Change date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Termination director company with name
Date: 28 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aneesha Rabindra Singh
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-26
Old address: 94 New Caledonian Wharf 6 Odessa Street London SE16 7TW
Documents
Accounts amended with made up date
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Mr Roopinder Singh
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Miss Aneesha Kaur Rabindra Singh
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 21 Aug 2011
Action Date: 20 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-20
Capital : 2 GBP
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: 29 Finland Street London SE16 7TP United Kingdom
Change date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Appoint person director company with name
Date: 28 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aneesha Kaur Rabindra Singh
Documents
Change account reference date company current shortened
Date: 07 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-10-31
Documents
Some Companies
BARIATRIC TRAINING MANNEQUINS LTD
BROADSTONE MILL UNIT UG61 UPPER GROUND FLOOR,REDDISH STOCKPORT,SK5 7DL
Number: | 08263812 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONIFERS,BRISTOL,BS16 1QG
Number: | 04080762 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 45 WETHERELL ROAD,LONDON,E9 7DB
Number: | 07679193 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DRUMHEAD ROAD,GLASGOW,G32 8EX
Number: | SC624098 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 10749615 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONYREFAIL AUTO SERVICE LIMITED
72A HIGH STREET,RHONDDA CYNON TAFF,CF39 8PL
Number: | 04751140 |
Status: | ACTIVE |
Category: | Private Limited Company |