Advanced company searchLink opens in new window

EXODIA LIMITED

Company number 10578862

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 Aug 2022 CH01 Director's details changed for Mr Christopher Berryman on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mr Christopher Berryman as a person with significant control on 24 August 2022
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2020 AD01 Registered office address changed from 72 Bradford Road Guiseley Leeds LS20 8LA England to 72 Bradford Road Guiseley Leeds West Yorkshire LS20 8LA on 30 November 2020
29 Nov 2020 AD01 Registered office address changed from 19 Brookwater Drive Shipley BD18 1PY England to 72 Bradford Road Guiseley Leeds LS20 8LA on 29 November 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
11 Aug 2020 AA Micro company accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
07 Jun 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Jan 2018 PSC04 Change of details for Mr Christopher Berryman as a person with significant control on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Christopher Berryman on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Christopher Berryman on 22 January 2018
29 Oct 2017 PSC01 Notification of Joanne Louise Berryman as a person with significant control on 16 October 2017
25 Oct 2017 AD01 Registered office address changed from 19 Brookwater Bradford BD18 1PY United Kingdom to 19 Brookwater Drive Shipley BD18 1PY on 25 October 2017
23 Oct 2017 AP01 Appointment of Mrs Joanne Louise Berryman as a director on 16 October 2017
23 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-23
  • GBP 100