About

Registered Number: 07126424
Date of Incorporation: 15/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Established in 2010, Exante Diet Ltd has its registered office in Manchester. There are 3 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAHUNTY, Jacqueline Margaret 11 January 2013 01 April 2013 1
PECHEY, Shona 15 January 2010 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
POCHIN, James Patrick 01 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
CS01 - N/A 17 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
CH01 - Change of particulars for director 13 January 2020
CH03 - Change of particulars for secretary 13 January 2020
PSC05 - N/A 13 January 2020
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 06 October 2014
MR01 - N/A 10 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
AR01 - Annual Return 06 March 2014
MR01 - N/A 23 January 2014
RESOLUTIONS - N/A 15 April 2013
RESOLUTIONS - N/A 15 April 2013
AA01 - Change of accounting reference date 15 April 2013
AD01 - Change of registered office address 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AP03 - Appointment of secretary 15 April 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 10 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
RESOLUTIONS - N/A 04 April 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 13 October 2011
SH06 - Notice of cancellation of shares 20 June 2011
SH03 - Return of purchase of own shares 20 June 2011
RESOLUTIONS - N/A 08 June 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
SH01 - Return of Allotment of shares 28 September 2010
SH01 - Return of Allotment of shares 07 June 2010
AD01 - Change of registered office address 12 March 2010
NEWINC - New incorporation documents 15 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

A registered charge 15 January 2014 Fully Satisfied

N/A

Deed of accession 03 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.