AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Apr 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Jan 2023. New Address: 4 Curtiss Drive Leavesden Watford WD25 7GN. Previous address: 13 Coningesby Drive Watford WD17 3BD
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 31st Jan 2018. New Address: 13 Coningesby Drive Watford WD17 3BD. Previous address: 113 London Road St. Albans Hertfordshire AL1 1LR
filed on: 31st, January 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Oct 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed atco exim LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Fri, 29th Jun 2012 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 29th Jun 2012 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jun 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(21 pages)
|