Advanced company searchLink opens in new window

EXOSECT LIMITED

Company number 03762879

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)
30 Jun 2017 TM01 Termination of appointment of David Russell Ward as a director on 30 June 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 6,474.19
07 Oct 2016 MR01 Registration of charge 037628790004, created on 26 September 2016
07 Oct 2016 MR04 Satisfaction of charge 037628790003 in full
13 Jul 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,419.83
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 6,419.83
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 6,065.75
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 6,411.35
23 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/01/2015
18 Mar 2016 MR01 Registration of charge 037628790003, created on 8 March 2016
18 Dec 2015 AP01 Appointment of Mr Andrew Vincent Macnaughton as a director on 16 December 2015
18 Dec 2015 TM01 Termination of appointment of Geoffrey Luigi Paulo Randall as a director on 16 December 2015
18 Dec 2015 TM01 Termination of appointment of Richard John Clothier as a director on 16 December 2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,345.75
03 Jul 2015 TM01 Termination of appointment of Martin Frank Reid Brown as a director on 2 July 2015
01 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,676.78
28 Apr 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 4,676.78
11 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/01/2015
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 4,457.61
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2016
06 Jan 2015 AP01 Appointment of Mr Edward David Kynaston Mott as a director on 17 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,134.97