About

Registered Number: 06825631
Date of Incorporation: 20/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS,

 

Exaar Ltd was registered on 20 February 2009, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Nadolny, Jilleen Marie, Dr, Biro, Peter Paul, Kindem, Jan Sverre. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRO, Peter Paul 06 March 2009 09 August 2010 1
KINDEM, Jan Sverre 06 March 2009 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
NADOLNY, Jilleen Marie, Dr 01 November 2011 18 April 2018 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AA - Annual Accounts 08 May 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 19 May 2017
RESOLUTIONS - N/A 18 January 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 25 August 2016
AD01 - Change of registered office address 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 May 2015
CERTNM - Change of name certificate 18 March 2015
CONNOT - N/A 18 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 20 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 26 April 2013
CH03 - Change of particulars for secretary 26 April 2013
CH01 - Change of particulars for director 26 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AD01 - Change of registered office address 07 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 December 2011
AP03 - Appointment of secretary 03 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 28 September 2010
RESOLUTIONS - N/A 22 September 2010
MEM/ARTS - N/A 22 September 2010
AA01 - Change of accounting reference date 29 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
SA - Shares agreement 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
RESOLUTIONS - N/A 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
353 - Register of members 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
NEWINC - New incorporation documents 20 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.