- Company Overview for EXARONEWS LIMITED (07524889)
- Filing history for EXARONEWS LIMITED (07524889)
- People for EXARONEWS LIMITED (07524889)
- Insolvency for EXARONEWS LIMITED (07524889)
- More for EXARONEWS LIMITED (07524889)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |