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)
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 18,900.646
01 Apr 2014 AD01 Registered office address changed from , 101-103 New Oxford Street, Centrepoint - 26th Floor, London, WC1A 1DD, England on 1 April 2014
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 18,900.646
23 Jan 2014 SH08 Change of share class name or designation
23 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2014 AP01 Appointment of Christopher Hodges as a director
01 Oct 2013 AD01 Registered office address changed from , 1st Floor 8-9 Carlisle Street, London, W1D 3BP on 1 October 2013
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 14,689.00
15 Jul 2013 SH02 Sub-division of shares on 2 May 2013
13 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
08 May 2013 AP01 Appointment of Mr Paul Oliver as a director
08 May 2013 AP01 Appointment of Ms Emma Louise Davison Loisel as a director
03 May 2013 AP03 Appointment of Mr Guy Jonathan Scurfield as a secretary
03 May 2013 CH01 Director's details changed for Timothy John Webster on 20 June 2012
03 May 2013 CH01 Director's details changed for Timothy John Webster on 20 June 2012
03 May 2013 CH01 Director's details changed for Timothy John Webster on 20 June 2012
03 May 2013 CH01 Director's details changed for James Douglas Aitken on 3 May 2013
29 Apr 2013 AD01 Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 29 April 2013
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 14,002
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 10,430
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 7,002
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)