Advanced company searchLink opens in new window

EXQUISITE CONSULTING LIMITED

Company number 08006206

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)
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 CH01 Director's details changed for Soumia Rajasekharan Nair on 11 April 2018
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 AD01 Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to The Court Building 1 Market Street London SE18 6FU on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 1 April 2016
06 Nov 2015 CH01 Director's details changed for Soumia Rajasekharan Nair on 1 September 2015
06 Nov 2015 CH01 Director's details changed for Mr Ajit Alanghat Sethumadhavan Nair on 1 September 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014