EXIGENT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

09/05/259 May 2025 Registration of charge 046339250005, created on 2025-05-07

View Document

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

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

07/03/247 March 2024 Appointment of David Boswell as a secretary on 2024-03-01

View Document

05/03/245 March 2024 Previous accounting period extended from 2023-06-25 to 2023-12-25

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

11/12/2311 December 2023 Registration of charge 046339250004, created on 2023-12-08

View Document

08/11/238 November 2023 Termination of appointment of David Nicholas Holme as a director on 2023-10-26

View Document

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

View Document

08/11/238 November 2023 Notification of Phoenix Business Solutions (Uk) Limited as a person with significant control on 2023-10-26

View Document

08/11/238 November 2023 Termination of appointment of Nicola Anne Stott as a director on 2023-10-26

View Document

08/11/238 November 2023 Termination of appointment of Christopher Holme as a secretary on 2023-10-26

View Document

08/11/238 November 2023 Appointment of Mr Shahzad Bashir as a director on 2023-10-26

View Document

08/11/238 November 2023 Cessation of Nicola Ann Stott as a person with significant control on 2023-10-26

View Document

08/11/238 November 2023 Cessation of David Holme as a person with significant control on 2023-10-26

View Document

31/07/2331 July 2023 Director's details changed for Mr David Holme on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr David Holme as a person with significant control on 2023-05-31

View Document

31/07/2331 July 2023 Notification of Nicola Ann Stott as a person with significant control on 2023-05-12

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-25

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2018-07-14

View Document

12/01/2312 January 2023 Satisfaction of charge 046339250003 in full

View Document

25/06/2225 June 2022 Annual accounts for year ending 25 Jun 2022

View Accounts

25/06/2125 June 2021 Annual accounts for year ending 25 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANNE STOTT / 09/05/2019

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/03/197 March 2019 CESSATION OF STEPHEN JOHN MAYNARD AS A PSC

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 8 ST. JAMES'S SQUARE LONDON SW1Y 4JU ENGLAND

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLME / 22/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE STOTT / 22/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

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

View Document

03/07/173 July 2017 SECRETARY APPOINTED MR CHRISTOPHER HOLME

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY CHANCERY HOUSE SECRETARIES LIMITED

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046339250003

View Document

09/08/169 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 PREVSHO FROM 26/06/2015 TO 25/06/2015

View Document

22/03/1622 March 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

27/01/1627 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLME / 17/09/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

27/03/1527 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

29/01/1529 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME

View Document

07/08/147 August 2014 CORPORATE SECRETARY APPOINTED CHANCERY HOUSE SECRETARIES LIMITED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046339250002

View Document

02/02/142 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046339250002

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/07/1329 July 2013 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

12/07/1312 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1312 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 1130

View Document

31/01/1331 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 INCREASE NO CAP IENTER INTO SERVICE AGREEEMENTS APPROCE COMPROMISE AGREMENET POWERS TO DIRECTORS 10/05/2012

View Document

28/05/1228 May 2012 SECRETARY APPOINTED CHRISTOPHER HOLME

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYNARD

View Document

02/06/112 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY CHANCERY HOUSE SECRETARIES LIMITED

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLME / 05/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYNARD / 25/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERY HOUSE SECRETARIES LIMITED / 05/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE STOTT / 25/01/2010

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/0916 January 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY APPOINTED CHANCERY HOUSE SECRETARIES LIMITED

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY BISHOP & SEWELL SECRETARIES LIMITED

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: BRACHERS LTD SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 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