Advanced company searchLink opens in new window

EXEC CONNECTIONS LTD.

Company number 08594021

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)
05 Mar 2020 CH01 Director's details changed for Dr Kalman Uzsoki on 5 March 2020
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
04 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Dr Kalman Uzsoki on 23 July 2015
23 Jul 2015 AD01 Registered office address changed from Unit 22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ to 39 Withypitts Turners Hill Crawley West Sussex RH10 4PJ on 23 July 2015
12 May 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
18 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 CERTNM Company name changed dream health trips LTD.\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
02 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted