EXODE U.K. LTD
Status | ACTIVE |
Company No. | 09122417 |
Category | Private Limited Company |
Incorporated | 09 Jul 2014 |
Age | 9 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EXODE U.K. LTD is an active private limited company with number 09122417. It was incorporated 9 years, 10 months, 26 days ago, on 09 July 2014. The company address is Office 2, Unit 1c Uppingham Gate Office 2, Unit 1c Uppingham Gate, Oakham, LE15 9NY, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
New address: Office 2, Unit 1C Uppingham Gate Uppingham Oakham LE15 9NY
Change date: 2021-04-22
Old address: Office 2 Uppingham Gate Uppingham Oakham LE15 9NY England
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: 100 Pall Mall St James London SW1Y 5NQ England
Change date: 2021-04-21
New address: Office 2 Uppingham Gate Uppingham Oakham LE15 9NY
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-31
Old address: 83 Baker Street London W1U 6LA
New address: 100 Pall Mall St James London SW1Y 5NQ
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-09
Officer name: Mr Patrick Ange Deleuil
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marie-Shanty Deleuil
Change date: 2015-09-01
Documents
Change person secretary company with change date
Date: 11 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick Deleuil
Change date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Old address: 32 Middlebrook Green Market Harborough LE16 7DW England
New address: 83 Baker Street London W1U 6LA
Change date: 2014-10-21
Documents
Some Companies
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10941185 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION AVENUE,COVENTRY,CV4 9HS
Number: | 10320632 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE MAIN ROAD,MALDON,CM9 6PB
Number: | 06811597 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 10617556 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRAL ENTERPRISE SOLUTIONS LTD
16 MERE OAKS,WIGAN,WN1 2SL
Number: | 07374258 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINE HEATHROW VENTURES LIMITED
MELTON HOUSE,WATFORD,WD17 1DS
Number: | 09351022 |
Status: | ACTIVE |
Category: | Private Limited Company |