EXALTIT LTD

24 Loudhams Road, Little Chalfont, HP7 9NY, England
StatusACTIVE
Company No.10368564
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

EXALTIT LTD is an active private limited company with number 10368564. It was incorporated 7 years, 9 months, 6 days ago, on 09 September 2016. The company address is 24 Loudhams Road, Little Chalfont, HP7 9NY, England.



Company Fillings

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aruna Ramidi

Termination date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Venkateshwarlu Nelakurthi

Appointment date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venkateswarlu Nelakurthi

Termination date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Venkateswarlu Nelakurthi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

New address: 24 Loudhams Road Little Chalfont HP7 9NY

Change date: 2019-09-13

Old address: 40 Cumberland Close Little Chalfont Amersham HP7 9NJ England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

New address: 40 Cumberland Close Little Chalfont Amersham HP7 9NJ

Old address: 1st Floor, 45 Station Road North Harrow HA2 7SU England

Change date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: 1st Floor, 45 Station Road North Harrow HA2 7SU England

New address: 1st Floor, 45 Station Road North Harrow HA2 7SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 1st Floor, 45 Station Road North Harrow HA2 7SU

Change date: 2017-11-09

Old address: Flat 23 Knightley Court 24 Canning Road Harrow Middlesex HA3 7TJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aruna Ramidi

Notification date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: Ph 302/01, 3rd Floor Premier House 1 Canning Road Harrow Weald Middlesex HA3 7TS England

Change date: 2017-03-24

New address: Flat 23 Knightley Court 24 Canning Road Harrow Middlesex HA3 7TJ

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aruna Ramidi

Appointment date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-10-17

New address: Ph 302/01, 3rd Floor Premier House 1 Canning Road Harrow Weald Middlesex HA3 7TS

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHP INTERNATIONAL LTD

343 EXPRESS DRIVE,ILFORD,IG3 9RE

Number:11789610
Status:ACTIVE
Category:Private Limited Company

AMARANTE UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05012317
Status:ACTIVE
Category:Private Limited Company

APPHOX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11599375
Status:ACTIVE
Category:Private Limited Company

BALFOURS BAY LIMITED

FIRST FLOOR, SHROPSHIRE HOUSE, 179,LONDON,W1T 7NZ

Number:05873047
Status:ACTIVE
Category:Private Limited Company

HOWE CRESCENT MANAGEMENT CO LTD.

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:03089861
Status:ACTIVE
Category:Private Limited Company

JAFFE AND NEALE BOOKSHOP AND CAFE STOW LLP

2B MARSTON HOUSE,CHIPPING NORTON,OX7 5SR

Number:OC413806
Status:ACTIVE
Category:Limited Liability Partnership

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