Advanced company searchLink opens in new window

EXARONEWS LIMITED

Company number 07524889

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)
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Nov 2013 AD01 Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 7 November 2013
22 Oct 2013 AP01 Appointment of Sean Douglas Allison as a director
11 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2013
27 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013.
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 May 2012 MEM/ARTS Memorandum and Articles of Association
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Mar 2012 AP01 Appointment of Sharon Marie Walpole as a director
24 Aug 2011 CH01 Director's details changed for Mr Mark Watts on 22 August 2011
24 Aug 2011 CH01 Director's details changed for Mr David Baxter on 22 August 2011
24 Aug 2011 CH01 Director's details changed for Mr Timothy Andrew Pendry on 22 August 2011
24 Aug 2011 CH03 Secretary's details changed for Mr David Baxter on 22 August 2011
24 Aug 2011 CH01 Director's details changed for Dr Jerome Paul Booth on 22 August 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011
16 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2011 CC01 Notice of Restriction on the Company's Articles
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 9.50
22 Mar 2011 SH02 Sub-division of shares on 16 March 2011
22 Mar 2011 CC01 Notice of Restriction on the Company's Articles
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 16/03/2011
15 Mar 2011 CH03 Secretary's details changed for Mr David Baxter on 15 March 2011
15 Mar 2011 CH01 Director's details changed for Dr Jerome Paul Booth on 15 March 2011
15 Mar 2011 CH01 Director's details changed for Mr David Baxter on 15 March 2011