EXCLAIMER GROUP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Thilo Semmelbauer as a director on 2025-07-15

View Document

18/07/2518 July 2025 NewTermination of appointment of Henry Frankievich as a director on 2025-07-15

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

18/10/2418 October 2024 Registration of charge 103039520004, created on 2024-10-17

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

26/09/2426 September 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

25/09/2425 September 2024 Resolutions

View Document

24/09/2424 September 2024 Second filing of a statement of capital following an allotment of shares on 2022-01-13

View Document

18/09/2418 September 2024 Statement of capital following an allotment of shares on 2022-01-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/09/2329 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

03/07/233 July 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/10/2111 October 2021 Termination of appointment of Heath John Davies as a director on 2021-09-20

View Document

04/10/214 October 2021 Registration of charge 103039520003, created on 2021-09-28

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 20/07/2020

View Document

10/06/2010 June 2020 31/12/19 STATEMENT OF CAPITAL GBP 2024.895

View Document

12/05/2012 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/207 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/202 March 2020 23/12/19 STATEMENT OF CAPITAL GBP 1784.11

View Document

02/03/202 March 2020 ADOPT ARTICLES 24/12/2019

View Document

02/03/202 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON

View Document

25/02/2025 February 2020 24/12/19 STATEMENT OF CAPITAL GBP 2022.935

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR HEATH JOHN DAVIES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR DAVID AMOS

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103039520001

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103039520002

View Document

27/01/2027 January 2020 SECOND FILED SH01 - 03/10/18 STATEMENT OF CAPITAL GBP 2018.754815

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM ALPHA HOUSE 9-11 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6BU UNITED KINGDOM

View Document

02/01/202 January 2020 31/03/19 STATEMENT OF CAPITAL GBP 1901.755

View Document

23/12/1923 December 2019 04/09/19 STATEMENT OF CAPITAL GBP 2022.935

View Document

24/10/1924 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1924 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/193 October 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOVE

View Document

28/03/1928 March 2019 SECOND FILING OF AP01 FOR MR ROBERT DAVID FERGUSON

View Document

12/03/1912 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 ADOPT ARTICLES 03/10/2018

View Document

16/11/1816 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 2018.755

View Document

09/11/189 November 2018 DIRECTOR APPOINTED DANIEL WILLIAM RICHARDSON

View Document

09/11/189 November 2018 DIRECTOR APPOINTED SIMON HOLLINGSWORTH

View Document

09/11/189 November 2018 DIRECTOR APPOINTED DAVID FERGUSON

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAFFREY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 SHARE TRANSFERS 23/03/2018

View Document

10/04/1810 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 1779.40

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103039520002

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON BAYLAY

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1812 January 2018 CESSATION OF FIS NOMINEE LIMITED AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE GP LP

View Document

09/11/179 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY LEVELL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAN LEVELL / 18/10/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIS NOMINEE LIMITED

View Document

17/08/1717 August 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / FIS NOMINEE LIMITED / 17/08/2017

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED PROJECT POLO TOPCO LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS AMY LOUISE YATEMAN-SMITH

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS SHARON BAYLAY

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR DUNCAN NEIL LOVE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOOLEY

View Document

19/06/1719 June 2017 27/04/17 STATEMENT OF CAPITAL GBP 1735.300

View Document

17/05/1717 May 2017 ALTER ARTICLES 27/04/2017

View Document

17/05/1717 May 2017 ARTICLES OF ASSOCIATION

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAWSHAY

View Document

05/01/175 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/175 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/175 January 2017 SUB-DIVISION OF SHARES 02/12/2016

View Document

05/01/175 January 2017 02/12/2016

View Document

05/01/175 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 1500.00

View Document

05/01/175 January 2017 SUB-DIVISION 02/12/16

View Document

05/01/175 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/1612 December 2016 CURREXT FROM 31/07/2017 TO 30/09/2017

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MS REBECCA PATRICIA HOOLEY

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR MATTHEW PETER CAFFREY

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103039520001

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANDREW DERYCK MILLINGTON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR GARY JAN LEVELL

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CRAWSHAY

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED AGHOCO 1457 LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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