About

Registered Number: 05513440
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Exonia Consulting Ltd was registered on 19 July 2005, it's status is listed as "Active". We don't know the number of employees at the company. This company has one director listed as Topley, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPLEY, Carol 01 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC01 - N/A 20 July 2020
PSC01 - N/A 20 July 2020
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 28 August 2019
CS01 - N/A 19 July 2019
MR04 - N/A 16 June 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 05 July 2018
PSC03 - N/A 16 June 2018
PSC07 - N/A 16 June 2018
PSC07 - N/A 16 June 2018
CH01 - Change of particulars for director 04 June 2018
PSC04 - N/A 04 June 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH03 - Change of particulars for secretary 26 March 2018
AD01 - Change of registered office address 26 March 2018
MR01 - N/A 08 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2017
RESOLUTIONS - N/A 06 December 2017
PSC04 - N/A 29 November 2017
AA - Annual Accounts 05 August 2017
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 27 April 2017
SH01 - Return of Allotment of shares 05 March 2017
AA - Annual Accounts 13 August 2016
CS01 - N/A 23 July 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 20 July 2013
AP01 - Appointment of director 04 February 2013
SH01 - Return of Allotment of shares 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 23 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AD01 - Change of registered office address 27 January 2011
AA - Annual Accounts 24 October 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 July 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
MEM/ARTS - N/A 11 March 2008
CERTNM - Change of name certificate 04 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 20 July 2006
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.