EXI PROJECT MANAGEMENT EAST LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Benjamin Graham Peter Flounders as a director on 2025-03-31

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Director's details changed for Mr Richard James Kinnersley on 2023-05-16

View Document

25/10/2325 October 2023 Director's details changed for Mr Benjamin Graham Peter Flounders on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

25/10/2325 October 2023 Change of details for Exi Group Holdings Limited as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from The Walker Suite the Butts Park Arena Coventry CV1 3GE United Kingdom to 111 Berkeley Road South Earlsdon Coventry CV5 6EF on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-10-21

View Document

21/10/2221 October 2022 Incorporation

View Document

21/10/2221 October 2022 Current accounting period shortened from 2023-10-31 to 2023-03-31

View Document


More Company Information