About

Registered Number: 04747630
Date of Incorporation: 29/04/2003 (21 years ago)
Company Status: Active
Registered Address: 123 Tudor Street, Riverside, Cardiff, CF11 6AE

 

Founded in 2003, Instant Exchange Uk Ltd has its registered office in Cardiff. We do not know the number of employees at the business. The companies directors are listed as Hussain, Dilabor Ali, Ali, Kamal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Dilabor Ali 29 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Kamal 29 April 2003 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 May 2013
DS02 - Withdrawal of striking off application by a company 22 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2012
DS01 - Striking off application by a company 13 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 02 March 2009
287 - Change in situation or address of Registered Office 10 November 2008
287 - Change in situation or address of Registered Office 31 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
AC92 - N/A 23 July 2008
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2006
GAZ1 - First notification of strike-off action in London Gazette 18 July 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 10 May 2004
CERTNM - Change of name certificate 19 August 2003
395 - Particulars of a mortgage or charge 21 June 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.