Advanced company searchLink opens in new window

EXOTIX LIMITED

Company number 02056541

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)
27 Feb 2018 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,000
06 Jun 2016 AD04 Register(s) moved to registered office address 1st Floor, Watson House 54 Baker Street London W1U 7BU
11 Apr 2016 AA Full accounts made up to 30 June 2015
11 Nov 2015 AD01 Registered office address changed from , Watson House First Floor, 54 Baker Street, London, W1U 7BU to 1st Floor, Watson House 54 Baker Street London W1U 7BU on 11 November 2015
29 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000,000
20 Apr 2015 TM01 Termination of appointment of Andrew Thomas Robert Chappell as a director on 18 March 2015
20 Apr 2015 TM01 Termination of appointment of Peter James Bartlett as a director on 19 March 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
31 Mar 2014 TM01 Termination of appointment of Matthew Wreford as a director
25 Oct 2013 AA Full accounts made up to 30 June 2013
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
09 Jan 2013 AA Full accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
19 Jul 2012 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH
26 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
08 Jan 2012 AA Full accounts made up to 31 March 2011
28 Dec 2011 TM02 Termination of appointment of Cml Secretaries Limited as a secretary
21 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 CH01 Director's details changed for Mr David Gelber on 18 August 2010
24 Aug 2010 CH01 Director's details changed for Mr Andrew Chappell on 1 January 2010