EXI TRADING LIMITED
Status | ACTIVE |
Company No. | 07834936 |
Category | Private Limited Company |
Incorporated | 04 Nov 2011 |
Age | 12 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EXI TRADING LIMITED is an active private limited company with number 07834936. It was incorporated 12 years, 6 months, 27 days ago, on 04 November 2011. The company address is Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
Change date: 2022-05-18
New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr James Peter Alexander Prince
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Peter Alexander Prince
Change date: 2022-04-01
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Termination secretary company with name termination date
Date: 13 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-01
Officer name: Rapid Business Services Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Peter Alexander Prince
Change date: 2017-04-01
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change corporate secretary company with change date
Date: 15 Nov 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rapid Business Services Limited
Change date: 2017-04-01
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Mr James Peter Alexander Prince
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Change date: 2017-04-11
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 23 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 21 Jan 2015
Action Date: 20 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-20
Capital : 110 GBP
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 21 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Gazette filings brought up to date
Date: 16 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Some Companies
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 03858870 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BRIMMERS HILL,HIGH WYCOMBE,HP15 6NN
Number: | 08701090 |
Status: | ACTIVE |
Category: | Private Limited Company |
143A RUBANE ROAD,NEWTOWNARDS,BT22 1AX
Number: | NI638922 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF THE CHURCH,WELLS,BA5 1EH
Number: | 01435350 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HAMBLEDON ROAD,LONDON,SW18 5UB
Number: | 06617629 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THOMAS GRAHAM & WHITTLE LIMITED
8 SPELLAR WAY,CARLISLE,CA6 4SQ
Number: | 00511736 |
Status: | ACTIVE |
Category: | Private Limited Company |