EXIENT IP LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1811 June 2018 APPLICATION FOR STRIKING-OFF

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/09/1722 September 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HAWKINS / 14/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD CHAPMAN / 02/02/2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CHAPMAN / 02/02/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
264 BANBURY ROAD
OXFORD
OX2 7DY

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HAWKINS / 25/04/2016

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED EXIENT LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

06/10/116 October 2011 CHANGE OF NAME 20/09/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HAWKINS / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HAWKINS / 07/01/2010

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 DIV S-DIV

View Document

13/08/0813 August 2008 SUBDIVISION/DIVISION 04/08/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHAPMAN / 15/03/2008

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OX4 2SU

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: G OFFICE CHANGED 10/09/02 33 BEAUMONT STREET OXFORD OXFORDSHIRE OX1 2NP

View Document

31/05/0231 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED GAME QUEST LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: G OFFICE CHANGED 05/03/01 3 HURST LANE FREELAND WITNEY OXFORDSHIRE OX8 8JA

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: G OFFICE CHANGED 21/08/00 3 HURST LANE FREELAND WITNEY OXFORDSHIRE OX8 8JA

View Document

11/07/0011 July 2000 S366A DISP HOLDING AGM 06/07/00

View Document

06/07/006 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/006 July 2000 SECRETARY RESIGNED

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