EXACTERA LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10716652
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

EXACTERA LIMITED is an active private limited company with number 10716652. It was incorporated 7 years, 2 months, 27 days ago, on 08 April 2017. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossborder transactions LTD\certificate issued on 05/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Andrew Scherer

Cessation date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter F Scott

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dwayne Hickman

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Masankay

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Scherer

Termination date: 2022-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2022

Action Date: 08 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Andrew Scherer

Notification date: 2017-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chief Executive Officer Matthew Masankay

Appointment date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Scherer

Cessation date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts amended with accounts type small

Date: 13 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

Old address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Donald Scherer

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Mr Donald Scherer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: 60 Cannon Street London EC4N 6NP England

New address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Mr Donald Scherer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 60 Cannon Street London EC4N 6NP

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C R D ALDERSHOT LIMITED

6 BOURNEMOUTH AVENUE,GOSPORT,PO12 4NP

Number:04760746
Status:ACTIVE
Category:Private Limited Company

C.R. PROPERTIES (GLASGOW) LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC115155
Status:ACTIVE
Category:Private Limited Company

MATT HOWELL PHOTOGRAPHY LTD

SPRING WOOD COTTAGE,NORTHAMPTONSHIRE,PE8 5AF

Number:04809806
Status:ACTIVE
Category:Private Limited Company

REBEL TELEVISION AND MEDIA LTD

128 CHELTENHAM ROAD,BRISTOL,BS6 5RW

Number:11197290
Status:ACTIVE
Category:Private Limited Company

REDLANDSCARE LIMITED

1 LEEMING PARK,MANSFIELD,NG19 9BA

Number:07960020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THINK CHANGE CONSULTING LTD

WISTERIA HOUSE WISTERIA HOUSE,SOUTHWATER,RH13 9LY

Number:08150295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source