EXANT SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/04/175 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM CANNON HOUSE 2255 COVENTRY ROAD SHELDON BIRMINGHAM B26 3NX

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALBERT WALKER

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN JONES / 08/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWAN

View Document

22/12/0922 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE COWAN

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 � NC 1250/1325 30/06/03

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 KINGSTON HOUSE 438 HIGH STREET WEST BROMWICH B70 9LD

View Document

09/07/039 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 � NC 700/1250 27/09/0

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0227 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0227 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/0227 October 2002 S-DIV 27/09/02

View Document

27/10/0227 October 2002 RE:SH SUB DIV SH ACQUIS 27/09/02

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 � NC 100/700 02/11/01

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED MANTRA-NET LIMITED CERTIFICATE ISSUED ON 14/09/00

View Document

22/06/0022 June 2000 VARYING SHARE RIGHTS AND NAMES 01/06/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/06/0022 June 2000 ADOPT ARTICLES 01/06/00

View Document

22/06/0022 June 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/05/00

View Document

22/06/0022 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/00

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: G OFFICE CHANGED 07/03/00 SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED MEAUJO (448) LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

16/11/9916 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company