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

BLESSING SERVICES LIMITED

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:09665099
Status:ACTIVE
Category:Private Limited Company

EEVS INSIGHT LIMITED

6 STIRLING PARK,ROCHESTER,ME1 3QR

Number:07503579
Status:ACTIVE
Category:Private Limited Company

MAGPILE MUSIC LIMITED

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:06317868
Status:ACTIVE
Category:Private Limited Company

RAPRIKA LIMITED

28 LINDSAY DRIVE,HARROW,HA3 0TD

Number:07433758
Status:ACTIVE
Category:Private Limited Company

SEAN GEE LIMITED

2 LAURELS CLOSE,NEWARK,NG23 6GH

Number:11079678
Status:ACTIVE
Category:Private Limited Company

SOMERSET GARDENS TRUST

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:02613559
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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