Advanced company searchLink opens in new window

THE EXCHANGE LAB HOLDINGS LIMITED

Company number 08112958

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)
02 Feb 2017 TM01 Termination of appointment of Rudiger Wanck as a director on 31 December 2016
02 Sep 2016 RP04AR01 Second filing of the annual return made up to 20 June 2016
10 Aug 2016 AD01 Registered office address changed from , Neathouse Place 1 Neathouse Place, 5th Floor, London, SW1V 1LH to 27 Farm Street London W1J 5RJ on 10 August 2016
10 Aug 2016 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 10 August 2016
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 25,072.064
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 19,403.637
20 Jul 2016 AUD Auditor's resignation
18 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-18
  • GBP 18,953.637

Statement of capital on 2016-09-02
  • GBP 25,072.064
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2015 AUD Auditor's resignation
21 Dec 2015 TM01 Termination of appointment of Paul Oliver as a director on 17 December 2015
21 Dec 2015 TM01 Termination of appointment of Emma Louise Davison Loisel as a director on 17 December 2015
21 Dec 2015 TM01 Termination of appointment of James Douglas Aitken as a director on 17 December 2015
21 Dec 2015 TM01 Termination of appointment of Chris James Hodges as a director on 17 December 2015
21 Dec 2015 TM02 Termination of appointment of Guy Jonathan Scurfield as a secretary on 17 December 2015
21 Dec 2015 AP01 Appointment of Mr Rudiger Wanck as a director on 17 December 2015
21 Dec 2015 AP01 Appointment of Sascha Wittler as a director on 17 December 2015
21 Dec 2015 AP01 Appointment of Mr Dominic Charles Grainger as a director on 17 December 2015
27 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18,953.637
05 Jun 2015 AD01 Registered office address changed from , 1 New Oxford Street, Commonwealth House - 6th Floor, London, WC1A 1NU to 27 Farm Street London W1J 5RJ on 5 June 2015
15 Oct 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 18,953.637
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
03 Oct 2014 AP01 Appointment of Mr Chris Dobson as a director on 1 October 2014