Advanced company searchLink opens in new window

THE EXAMS OFFICE LIMITED

Company number 07293792

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with updates
03 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2023 SH08 Change of share class name or designation
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 45
24 Oct 2023 CH01 Director's details changed for Mrs Harinder Kaur Chima on 14 August 2023
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
09 Nov 2022 SH06 Cancellation of shares. Statement of capital on 11 October 2022
  • GBP 30.00
02 Nov 2022 PSC07 Cessation of Withgill Ltd as a person with significant control on 11 October 2022
02 Nov 2022 TM01 Termination of appointment of Rebecca Jacqueline Marr as a director on 11 October 2022
24 Oct 2022 PSC02 Notification of Glenhurst Ltd as a person with significant control on 1 April 2021
24 Oct 2022 PSC02 Notification of Jpkp Ltd as a person with significant control on 1 April 2021
24 Oct 2022 PSC02 Notification of Withgill Ltd as a person with significant control on 1 April 2021
24 Oct 2022 PSC07 Cessation of Jugjit Singh as a person with significant control on 1 April 2021
24 Oct 2022 PSC07 Cessation of Jean Passmore as a person with significant control on 1 April 2021
24 Oct 2022 PSC07 Cessation of Nicholas Marr as a person with significant control on 1 April 2021
27 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 4 October 2021
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Dec 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/09/2022.
28 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
25 Mar 2021 AD01 Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS to 44 Holly Walk Leamington Spa CV32 4HY on 25 March 2021
06 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 July 2019