Advanced company searchLink opens in new window

EXOTIX HOLDINGS LIMITED

Company number 06112861

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 Mar 2024 AA Full accounts made up to 31 March 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
27 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
11 Apr 2023 AA Full accounts made up to 31 March 2022
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
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 March 2020
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
01 Jul 2020 AA Full accounts made up to 31 March 2019
11 Jun 2020 AP01 Appointment of Mr David Gelber as a director on 10 June 2020
11 Jun 2020 TM01 Termination of appointment of Steve Mark Roberts as a director on 31 May 2020
13 May 2020 CH01 Director's details changed for Mr Bart Gerard Turtelboom on 13 May 2020
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
03 Apr 2020 CH01 Director's details changed for Mr Steve Mark Roberts on 14 October 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 31,854.3784
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
14 Oct 2019 MR01 Registration of charge 061128610001, created on 7 October 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 23,008.4128
19 Aug 2019 TM01 Termination of appointment of Serge Robitaille Marston as a director on 17 July 2019
14 Aug 2019 TM01 Termination of appointment of David Gelber as a director on 14 August 2019
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
01 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 CC04 Statement of company's objects