Advanced company searchLink opens in new window

EXENCE INTERNATIONAL LIMITED

Company number 06425804

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 CH02 Director's details changed for Versos Directors Limited on 1 November 2023
02 Nov 2023 CH04 Secretary's details changed for Versos Secretaries Limited on 1 November 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
22 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022
03 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 3 August 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
20 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 20 August 2021
01 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
14 Sep 2020 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020
14 Sep 2020 TM01 Termination of appointment of David Cathersides as a director on 31 August 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
23 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Oct 2017 PSC08 Notification of a person with significant control statement
31 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 31 October 2017