EXCLAIMER LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

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

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/10/2418 October 2024 Registration of charge 049386190008, created on 2024-10-17

View Document

29/09/2429 September 2024 Full accounts made up to 2023-09-30

View Document

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

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

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no 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 049386190007, created on 2021-09-28

View Document

04/10/214 October 2021 Registration of charge 049386190006, created on 2021-09-28

View Document

04/10/214 October 2021 Registration of charge 049386190005, created on 2021-09-28

View Document

05/08/215 August 2021 Full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

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

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 049386190002

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049386190003

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / EXCLAIMER INVESTMENT LIMITED / 19/12/2019

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

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049386190004

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Document

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

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 SECOND FILING OF AP01 FOR ROBERT DAVID FERGUSON

View Document

14/12/1814 December 2018 SECOND FILING OF AP01 FOR DAVID FERGUSON

View Document

14/12/1814 December 2018 SECOND FILING OF TM01 FOR ANDREW DERYCK MILLINGTON

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED DAVID FERGUSON

View Document

19/10/1819 October 2018 CESSATION OF EXCLAIMER GROUP (HOLDINGS) LIMITED AS A PSC

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON

View Document

19/10/1819 October 2018 CESSATION OF EXCLAIMER HOLDINGS LTD AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCLAIMER INVESTMENT LIMITED

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR DUNCAN NEIL LOVE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLINGTON

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049386190003

View Document

16/03/1816 March 2018 ADOPT ARTICLES 05/03/2018

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DANIEL WILLIAM RICHARDSON

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / EXCLAIMER HOLDINGS LTD / 16/01/2018

View Document

24/11/1724 November 2017 SAIL ADDRESS CHANGED FROM: VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG ENGLAND

View Document

24/11/1724 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 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

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

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

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

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCLAIMER GROUP (HOLDINGS) LIMITED

View Document

18/10/1718 October 2017 CESSATION OF STARTLANE LIMITED AS A PSC

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR DUNCAN NEIL LOVE

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAWSHAY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLINGTON

View Document

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

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049386190002

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 ADOPT ARTICLES 06/02/2015

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 SAIL ADDRESS CHANGED FROM: WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 16/09/2014

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 16/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CRAWSHAY / 16/09/2014

View Document

30/08/1430 August 2014 CONSOLIDATION 04/08/14

View Document

30/08/1430 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1430 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1430 August 2014 CONSOLIDATE AND DIVIDE SHARES 06/08/2014

View Document

30/08/1430 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 30000.00

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWARTZ VON MEGYESI

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS CATHERINE LOUISE MILLINGTON

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS NICHOLAS SCHWARTZ VON MEGYESI / 29/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CRAWSHAY / 03/03/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM SUITE 6 OLD SCHOOL STUDIOS 40 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EF

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PETER THOMAS NICHOLAS SCHWARTZ VON MEGYESI

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAWSHAY / 19/08/2009

View Document

12/05/0912 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM UNIT 6 OLD SCHOOL STUDIOS 40 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EF

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 £ NC 1000/2000 12/06/0

View Document

29/06/0629 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0629 June 2006 SUB DIVISION 12/06/06

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 12/06/06

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 5 BARRACK ROAD ALDERSHOT HAMPSHIRE GU11 1QL

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 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