Advanced company searchLink opens in new window

EXQUISITE TRIMMINGS LTD.

Company number 08160410

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)
03 May 2019 AA Total exemption full accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
13 Jul 2018 AA01 Current accounting period extended from 29 July 2018 to 5 August 2018
25 Apr 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
20 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 July 2016
18 May 2017 AD01 Registered office address changed from 38 Ashbourne Avenue London NW11 0DS to 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 18 May 2017
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted