Advanced company searchLink opens in new window

EXALTARE INVESTMENT GROUP LIMITED

Company number 10118851

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)
14 Jun 2024 AP01 Appointment of Miss Ana Lucia Felix Correia as a director on 14 June 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
04 Dec 2023 PSC01 Notification of Prabjit Singh Bahra as a person with significant control on 3 December 2023
04 Dec 2023 TM01 Termination of appointment of Ricky Dhell as a director on 3 December 2023
04 Dec 2023 PSC07 Cessation of Ricky Dhell as a person with significant control on 3 December 2023
11 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
12 Jun 2023 AD01 Registered office address changed from 4C Edwin Street Gravesend DA12 1EH England to 38 Pleasant Street Blackpool FY1 2HU on 12 June 2023
31 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 MR01 Registration of charge 101188510005, created on 21 April 2022
25 Apr 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
01 Dec 2020 AD01 Registered office address changed from 24 Queen Street Gravesend Kent DA12 2EE England to 4C Edwin Street Gravesend DA12 1EH on 1 December 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
02 Jun 2020 MR04 Satisfaction of charge 101188510004 in full
02 Jun 2020 MR04 Satisfaction of charge 101188510003 in full
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
02 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
11 Mar 2019 AP01 Appointment of Mr Prabjit Bahra as a director on 11 March 2019
07 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 AD01 Registered office address changed from 8 Lennox Avenue Gravesend DA11 0HA England to 24 Queen Street Gravesend Kent DA12 2EE on 16 May 2018