EXCLUSIF FLOORING LTD

15a Peckham High Street, London, SE15 5EB, England
StatusACTIVE
Company No.11558796
CategoryPrivate Limited Company
Incorporated07 Sep 2018
Age5 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

EXCLUSIF FLOORING LTD is an active private limited company with number 11558796. It was incorporated 5 years, 8 months, 15 days ago, on 07 September 2018. The company address is 15a Peckham High Street, London, SE15 5EB, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 20 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver John Balchin

Appointment date: 2023-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver John Balchin

Notification date: 2023-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Romulus Cardos

Cessation date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Notice of removal of a director

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Romulus Cardos

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Romulus Cardos

Notification date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Old address: 35 Minny Street Cardiff CF24 4ES Wales

New address: 15a Peckham High Street London SE15 5EB

Change date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Johnson

Termination date: 2022-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2022

Action Date: 10 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Johnson

Cessation date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Old address: 323 Billet Road London E17 5PX England

New address: 35 Minny Street Cardiff CF24 4ES

Change date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Johnson

Appointment date: 2020-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dale Johnson

Notification date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Raber

Termination date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Raber

Cessation date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Incorporation company

Date: 07 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 CHESTERFORD GARDENS (MANAGEMENT COMPANY) LIMITED

22, CHESTERFORD GARDENS,,LONDON.,NW3 7DE

Number:02103369
Status:ACTIVE
Category:Private Limited Company

AMANDA WYNNE EVANS LIMITED

THE COACH HOUSE,WREXHAM,LL11 1EB

Number:10406344
Status:ACTIVE
Category:Private Limited Company

BRIGHT START EARLY YEARS LTD

HAWK HOUSE THE FARTHINGS,BARNSTAPLE,EX31 4AZ

Number:09331267
Status:ACTIVE
Category:Private Limited Company

MAGNUS IRELAND

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC022926
Status:ACTIVE
Category:Other company type

P & K THORNTON RESTORATIONS LIMITED

WOOD FARM,LAMBLEY,NG4 4PE

Number:04512175
Status:ACTIVE
Category:Private Limited Company

THE NORFOLK WINE WALLAH LTD

26 ASHTON CLOSE,ST IVES,PE27 4UA

Number:11517961
Status:ACTIVE
Category:Private Limited Company

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