Advanced company searchLink opens in new window

EXOTIX LIMITED

Company number 02056541

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)
07 Feb 2024 AA Micro company accounts made up to 30 June 2023
21 Dec 2023 AD01 Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 3rd Floor 39 Sloane Street London SW1X 9LP on 21 December 2023
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2023 MR04 Satisfaction of charge 4 in full
26 Sep 2022 AD01 Registered office address changed from 1 Long Lane London SE1 4PG England to 34-37 Liverpool Street London EC2M 7PP on 26 September 2022
11 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Jan 2021 TM01 Termination of appointment of Stephen Mark Roberts as a director on 4 January 2021
28 Oct 2020 AD01 Registered office address changed from 42-46 Princelet Street London E1 5LP England to 1 Long Lane London SE1 4PG on 28 October 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
14 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Nov 2019 PSC05 Change of details for Exotix Holdings Limited as a person with significant control on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to 42-46 Princelet Street London E1 5LP on 14 October 2019
23 Aug 2019 AP01 Appointment of Mr Stephen Mark Roberts as a director on 22 August 2019
04 Jun 2019 PSC02 Notification of Exotix Holdings Limited as a person with significant control on 28 September 2018
04 Jun 2019 PSC07 Cessation of Exotix (1) Limited as a person with significant control on 28 September 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
08 Apr 2019 AA Full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates