Advanced company searchLink opens in new window

EXALLSHOW LIMITED

Company number 01426354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2019 TM01 Termination of appointment of Andrew Gregson Pike as a director on 9 July 2019
12 Jul 2019 AD01 Registered office address changed from 3 Warren Mews London W1T 6AN to Cannon Place, 78 Cannon Street London EC4N 6AF on 12 July 2019
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 MR04 Satisfaction of charge 1 in full
18 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
20 Nov 2014 AD01 Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 3 Warren Mews London W1T 6AN on 20 November 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
10 Jan 2011 AP01 Appointment of Mr. Andrew Gregson Pike as a director
04 Jan 2011 TM01 Termination of appointment of Nicholas Kanaar as a director
22 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
18 Nov 2010 TM01 Termination of appointment of Maurice Edwards as a director
13 Sep 2010 AA Total exemption full accounts made up to 31 December 2009