EXODUS MARKET RESEARCH & STRATEGIC PLANNING LTD
Company number 04439787
- Company Overview for EXODUS MARKET RESEARCH & STRATEGIC PLANNING LTD (04439787)
- Filing history for EXODUS MARKET RESEARCH & STRATEGIC PLANNING LTD (04439787)
- People for EXODUS MARKET RESEARCH & STRATEGIC PLANNING LTD (04439787)
- More for EXODUS MARKET RESEARCH & STRATEGIC PLANNING LTD (04439787)
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) |
---|---|---|---|
31 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 04439787 - Companies House Default Address, Cardiff, CF14 8LH on 31 December 2024 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 4 Stoddens Road Burnham-on-Sea Somerset TA8 2NZ to 12 Victoria Street Burnham-on-Sea TA8 1AL on 28 November 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Maddison Ventour-Page as a director on 21 January 2019 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
28 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
24 Mar 2015 | AP01 | Appointment of Miss Maddison Ventour-Page as a director on 24 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Jake Ventour-Page as a director on 24 March 2015 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Mar 2014 | TM01 | Termination of appointment of Royston Ventour Page as a director | |
18 Mar 2014 | TM02 | Termination of appointment of Royston Ventour Page as a secretary |