Advanced company searchLink opens in new window

EX TECHNOLOGIES LTD

Company number 08630813

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
01 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 February 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 27 January 2020
27 Jan 2020 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 71-75 Shelton Street London WC2H 9JQ on 27 January 2020
29 Jul 2019 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
11 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
02 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
02 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Marven Buday Bantilan as a director on 1 February 2017
06 Feb 2017 TM01 Termination of appointment of Alice Rasovska as a director on 1 February 2017
25 Apr 2016 AA Micro company accounts made up to 31 July 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
11 Jan 2016 CH01 Director's details changed for Ms Alice Rasovska on 11 January 2016
21 Jan 2015 CERTNM Company name changed zone enterprises LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21