Advanced company searchLink opens in new window

EXXO CAPITAL & FUTURES PTY LTD

Company number 09605372

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Feb 2024 PSC04 Change of details for Mr Miroslav Milenkovic as a person with significant control on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Miroslav Milenkovic on 16 February 2024
16 Feb 2024 PSC04 Change of details for Mr Miroslav Milenkovic as a person with significant control on 16 February 2024
08 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Nov 2022 CERTNM Company name changed dreamcatcher associates LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
09 Nov 2022 AD01 Registered office address changed from 221 a Belsize Road London NW6 4AA England to Suite 401 29 Farm Street London W1J 5RL on 9 November 2022
09 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 AP03 Appointment of Miroslav Milenkovic as a secretary on 30 September 2020
10 Sep 2020 PSC01 Notification of Miroslav Milenkovic as a person with significant control on 9 September 2020
10 Sep 2020 PSC07 Cessation of Borisav Radojkovic as a person with significant control on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Miroslav Milenkovic on 8 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Miroslav Milenkovic on 1 September 2020
08 Sep 2020 AD01 Registered office address changed from 60 Swaythling Close London N18 2QG England to 221 a Belsize Road London NW6 4AA on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Danilo Novkovic as a director on 1 August 2020
26 Aug 2020 AD01 Registered office address changed from Flat 5 Tilburg House Cranbrook Street 49 London E2 0SW England to 60 Swaythling Close London N18 2QG on 26 August 2020
12 Aug 2020 AP01 Appointment of Mr Miroslav Milenkovic as a director on 22 June 2020
07 Jul 2020 AD01 Registered office address changed from Flat 3, 11 Albert Square London SW8 1BT United Kingdom to Flat 5 Tilburg House Cranbrook Street 49 London E2 0SW on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Borisav Radojkovic as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Danilo Novkovic as a director on 7 July 2020