EXONATE LIMITED

08803638
WTL MOORFIELD ROAD DUXFORD CAMBRIDGE CB22 4PS

Documents

Documents
Date Category Description Pages
20 Dec 2024 confirmation-statement Confirmation Statement With Updates 11 Buy now
04 Sep 2024 accounts Annual Accounts 20 Buy now
15 May 2024 officers Appointment of director (Dr Rafiq Hasan) 2 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Oct 2023 accounts Annual Accounts 20 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2022 accounts Annual Accounts 20 Buy now
21 Nov 2022 capital Return of Allotment of shares 4 Buy now
14 Nov 2022 officers Termination of appointment of director (Andrew James Naylor) 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Dec 2021 accounts Annual Accounts 20 Buy now
16 Nov 2021 capital Return of Allotment of shares 4 Buy now
29 Oct 2021 capital Return of Allotment of shares 4 Buy now
04 Oct 2021 officers Termination of appointment of director (David Owen Bates) 1 Buy now
02 Jun 2021 capital Return of Allotment of shares 4 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Oct 2020 accounts Annual Accounts 19 Buy now
14 Oct 2020 capital Return of Allotment of shares 4 Buy now
13 Feb 2020 capital Return of Allotment of shares 4 Buy now
23 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2019 accounts Annual Accounts 19 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2019 capital Second Filing Capital Allotment Shares 7 Buy now
16 Apr 2019 capital Return of Allotment of shares 3 Buy now
11 Apr 2019 resolution Resolution 23 Buy now
14 Mar 2019 capital Return of Allotment of shares 4 Buy now
18 Feb 2019 capital Return of Allotment of shares 3 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Dec 2018 capital Return of Allotment of shares 3 Buy now
03 Dec 2018 officers Appointment of director (Mr Mohammad Sohail Fazeli) 2 Buy now
03 Sep 2018 resolution Resolution 47 Buy now
21 Aug 2018 accounts Annual Accounts 19 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 15 Buy now
08 Mar 2017 officers Appointment of director (Mr Andrew James Naylor) 2 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Jan 2017 capital Return of Allotment of shares 4 Buy now
09 Dec 2016 capital Return of Allotment of shares 4 Buy now
08 Dec 2016 resolution Resolution 44 Buy now
08 Dec 2016 resolution Resolution 1 Buy now
08 Dec 2016 resolution Resolution 2 Buy now
30 Nov 2016 officers Appointment of director (John Kurek) 3 Buy now
11 Nov 2016 resolution Resolution 52 Buy now
11 Oct 2016 accounts Annual Accounts 11 Buy now
19 Aug 2016 officers Termination of appointment of director (Adrian Hill) 1 Buy now
05 Feb 2016 annual-return Annual Return 21 Buy now
10 Dec 2015 officers Appointment of director (Dr Christopher John Torrance) 3 Buy now
08 Nov 2015 officers Termination of appointment of director (Ip2Ipo Services Limited) 2 Buy now
06 Nov 2015 capital Return of Allotment of shares 4 Buy now
06 Sep 2015 accounts Annual Accounts 12 Buy now
27 Feb 2015 resolution Resolution 13 Buy now
21 Feb 2015 annual-return Annual Return 18 Buy now
18 Sep 2014 officers Appointment of corporate director (Ip2Ipo Services Limited) 3 Buy now
31 Jul 2014 officers Appointment of director (Dr Adrian Hill) 2 Buy now
02 Jul 2014 officers Appointment of director (Professor Steven Harper) 2 Buy now
24 Jun 2014 officers Appointment of director (Mr Sunil Shah) 2 Buy now
11 Jun 2014 resolution Resolution 42 Buy now
30 May 2014 capital Return of Allotment of shares 4 Buy now
30 May 2014 capital Return of Allotment of shares 4 Buy now
15 Apr 2014 officers Termination of appointment of secretary (Bruce Venning) 1 Buy now
21 Mar 2014 capital Return of Allotment of shares 4 Buy now
21 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Mar 2014 resolution Resolution 3 Buy now
30 Jan 2014 officers Appointment of director (Dr Catherine Susan Minshull-Beech) 2 Buy now
05 Dec 2013 incorporation Incorporation Company 8 Buy now