EXIGENT IMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registration of charge 111760500002, created on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

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

03/07/243 July 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

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

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 111760500001, created on 2023-12-08

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 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 Registered office address changed from 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 2023-11-08

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 David Nicholas Holme as a person with significant control on 2023-10-26

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 Termination of appointment of Nicola Anne Stott as a director on 2023-10-26

View Document

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

View Document

31/07/2331 July 2023 Director's details changed for Mr David Nicholas Holme on 2023-07-30

View Document

31/07/2331 July 2023 Notification of Exigent Group Ltd as a person with significant control on 2018-01-29

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/02/2315 February 2023 Change of details for Exigent Group Limited as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Change of details for Mr David Nicholas Holme as a person with significant control on 2023-02-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/10/1929 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR CHRISTOPHER HOLME

View Document

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

View Accounts

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANNE STOTT / 10/05/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANNE STOTT / 26/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM TROSLEY HOUSE THE WILOWS SHADOXHURST TN26 1ND ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 118 PALL MALL 118 PALL MALL LONDON SW1TY 5ED UNITED KINGDOM

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 8 ST JAMES SQUARE LONDON ENGLAND SW1Y 4JU UNITED KINGDOM

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 118 PALL MALL LONDON; SW1TY 5ED UNITED KINGDOM

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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