EXIGEN GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

07/04/257 April 2025 Certificate of change of name

View Document

03/02/253 February 2025 Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Warehouse W 3 Western Gateway London E16 1BD on 2025-02-03

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Registration of charge 055239710003, created on 2024-08-07

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

06/06/236 June 2023 Director's details changed for Daniel Plant on 2023-06-01

View Document

06/06/236 June 2023 Director's details changed for Daniel Plant on 2023-06-01

View Document

06/06/236 June 2023 Director's details changed for Simon Franklin Plant on 2023-06-01

View Document

06/06/236 June 2023 Director's details changed for Simon Franklin Plant on 2023-06-01

View Document

06/06/236 June 2023 Director's details changed for Simon Franklin Plant on 2023-05-31

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Satisfaction of charge 055239710001 in full

View Document

25/01/2225 January 2022 Appointment of Mr David Kemp as a director on 2022-01-01

View Document

25/01/2225 January 2022 Appointment of Mr Richard Hunt as a director on 2022-01-01

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN PLANT / 06/04/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL PLANT / 06/04/2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 01/06/16 STATEMENT OF CAPITAL GBP 102

View Document

06/09/166 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MS ANNABEL AH-LIM

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BALCOMBE

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055239710001

View Document

09/04/139 April 2013 ADOPT ARTICLES 27/03/2013

View Document

09/04/139 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MISS CHARLOTTE BALCOMBE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY MARC BECKWITH

View Document

31/08/1231 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/04/1210 April 2012 SHARES ALLOTTED 29/03/2012

View Document

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 100.00

View Document

07/03/127 March 2012 COMPANY NAME CHANGED SFP FACILITIES LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN PLANT / 01/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLANT / 01/08/2011

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLANT / 01/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN PLANT / 01/08/2010

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MR MARC ZANE BECKWITH

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY SIMON PLANT

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED BROOMCO (3848) LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

01/08/051 August 2005 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