UKBizDB.co.uk

ACQUISITION & EXIT STRATEGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acquisition & Exit Strategy Limited. The company was founded 17 years ago and was given the registration number 06112604. The firm's registered office is in LONDON. You can find them at No 19 1-13 Adler Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACQUISITION & EXIT STRATEGY LIMITED
Company Number:06112604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:No 19 1-13 Adler Street, London, E1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 19, 1-13 Adler Street, London, E1 1EG

Director16 February 2007Active
141 Barking Road, London, E16 4HQ

Secretary16 February 2007Active

People with Significant Control

Mr. Tauqeer Rafiq Qureshi
Notified on:01 November 2023
Status:Active
Date of birth:June 1969
Nationality:British
Address:No 19, 1-13 Adler Street, London, E1 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-13Officers

Change person director company with change date.

Download
2022-08-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company current shortened.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Gazette

Gazette filings brought up to date.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-06-28Accounts

Change account reference date company previous shortened.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.