Advanced company searchLink opens in new window

EXOCHROME HOLDINGS LIMITED

Company number 11186435

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)
20 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
18 Aug 2023 SH02 Statement of capital on 27 October 2021
  • GBP 2,335,801
14 Jul 2023 SH02 Statement of capital on 29 June 2023
  • GBP 1,735,801
10 Jun 2023 AA Group of companies' accounts made up to 31 August 2022
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
11 Oct 2021 PSC04 Change of details for Dr Nicholas James Master as a person with significant control on 20 August 2021
11 Oct 2021 CH01 Director's details changed for Dr Nicholas James Master on 20 August 2021
15 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
22 Aug 2019 PSC04 Change of details for Dr Nicholas James Master as a person with significant control on 18 April 2018
31 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
30 Apr 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 August 2018
17 Apr 2019 AD01 Registered office address changed from 10 Warner House 43-49 Warner Street London EC1R 5ER United Kingdom to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 17 April 2019
12 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with updates
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 2,660,801
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 3,950
14 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 AP01 Appointment of Mr Simon Alfred Noel Davies as a director on 18 April 2018
11 May 2018 AP01 Appointment of Mr Read Fraser Gomm as a director on 18 April 2018
11 May 2018 AP01 Appointment of Mark Connell as a director on 18 April 2018
11 May 2018 AP01 Appointment of Christopher Houston as a director on 18 April 2018