EXIGENT GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-06-13 with no updates |
09/05/259 May 2025 | Registration of charge 046339310004, created on 2025-05-07 |
31/07/2431 July 2024 | Registered office address changed from 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW England to 77 Cornhill London EC3V 3QQ on 2024-07-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
07/03/247 March 2024 | Appointment of David Boswell as a secretary on 2024-03-01 |
05/03/245 March 2024 | Previous accounting period extended from 2023-06-26 to 2023-12-26 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
11/12/2311 December 2023 | Registration of charge 046339310003, created on 2023-12-08 |
09/11/239 November 2023 | Appointment of Mr Shahzad Bashir as a director on 2023-10-27 |
08/11/238 November 2023 | Termination of appointment of Christopher Holme as a secretary on 2023-10-26 |
08/11/238 November 2023 | Registered office address changed from 32 Marmion Way Ashford TN23 5HY England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 2023-11-08 |
08/11/238 November 2023 | Termination of appointment of David Nicholas Holme as a director on 2023-10-26 |
08/11/238 November 2023 | Cessation of David Holme as a person with significant control on 2023-10-26 |
08/11/238 November 2023 | Termination of appointment of Nicola Anne Stott as a director on 2023-10-26 |
30/10/2330 October 2023 | Satisfaction of charge 046339310002 in full |
31/07/2331 July 2023 | Notification of David Holme as a person with significant control on 2017-05-31 |
31/07/2331 July 2023 | Director's details changed for Mr David Holme on 2023-07-31 |
31/07/2331 July 2023 | Change of details for Exigent Group Limited as a person with significant control on 2023-07-31 |
13/06/2313 June 2023 | Change of details for Exigent Group Limited as a person with significant control on 2021-05-05 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-06-26 |
26/06/2226 June 2022 | Annual accounts for year ending 26 Jun 2022 |
26/06/2126 June 2021 | Annual accounts for year ending 26 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANNE STOTT / 11/05/2019 |
12/05/1912 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANNE STOTT / 10/05/2019 |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE STOTT / 26/03/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE STOTT / 26/03/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE STOTT / 26/03/2019 |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 8 ST. JAMES'S SQUARE LONDON SW1Y 4JU ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
09/06/189 June 2018 | 30/06/17 UNAUDITED ABRIDGED |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 8 8 ST. JAMES'S SQUARE ST JAMES'S LONDON SW1Y 4JU ENGLAND |
03/07/173 July 2017 | SECRETARY APPOINTED MR CHRISTOPHER HOLME |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/05/1730 May 2017 | FIRST GAZETTE |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, SECRETARY CHANCERY HOUSE SECRETARIES LIMITED |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | PREVSHO FROM 27/06/2015 TO 26/06/2015 |
22/03/1622 March 2016 | PREVSHO FROM 28/06/2015 TO 27/06/2015 |
27/01/1627 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLME / 17/09/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | PREVSHO FROM 29/06/2014 TO 28/06/2014 |
27/03/1527 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
13/01/1513 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
07/08/147 August 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME |
07/08/147 August 2014 | CORPORATE SECRETARY APPOINTED CHANCERY HOUSE SECRETARIES LIMITED |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046339310002 |
06/03/146 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
12/02/1412 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046339310001 |
02/02/142 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
16/12/1316 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046339310001 |
19/11/1319 November 2013 | DIRECTOR APPOINTED NICOLA ANNE STOTT |
23/09/1323 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
29/07/1329 July 2013 | CURRSHO FROM 31/12/2012 TO 30/06/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/01/1331 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/01/1331 January 2013 | SECRETARY APPOINTED MR CHRISTOPHER HOLME |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, SECRETARY CHANCERY HOUSE SECRETARIES LIMITED |
19/12/1219 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/01/129 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYNARD |
07/06/117 June 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
29/03/1129 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
21/01/1121 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
29/04/1029 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
17/02/1017 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLME / 05/01/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYNARD / 05/01/2010 |
17/02/1017 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERY HOUSE SECRETARIES LIMITED / 25/01/2010 |
30/10/0930 October 2009 | PREVEXT FROM 31/01/2009 TO 30/06/2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP |
17/11/0817 November 2008 | APPOINTMENT TERMINATED SECRETARY BISHOP & SEWELL SECRETARIES LIMITED |
17/11/0817 November 2008 | SECRETARY APPOINTED CHANCERY HOUSE SECRETARIES LIMITED |
10/11/0810 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
29/01/0829 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ |
13/04/0713 April 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED |
27/05/0527 May 2005 | SECRETARY RESIGNED |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: C/O BRACHERS LTD SOMERFIELD HSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH |
09/02/059 February 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | SECRETARY'S PARTICULARS CHANGED |
09/02/059 February 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: C/O TARLO LYONS, WATCHMAKER COURT, 33 ST. JOHN'S LANE LONDON EC1M 4DB |
09/02/059 February 2005 | NEW SECRETARY APPOINTED |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 |
27/01/0527 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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