EXIGENT IMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registration of charge 111760500002, created on 2025-05-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-01-28 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
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 2024-01-28 with no updates |
21/06/2421 June 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
07/03/247 March 2024 | Appointment of David Boswell as a secretary on 2024-03-01 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
11/12/2311 December 2023 | Registration of charge 111760500001, created on 2023-12-08 |
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 | 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 |
08/11/238 November 2023 | Appointment of Mr Shahzad Bashir as a director on 2023-10-26 |
08/11/238 November 2023 | Cessation of David Nicholas Holme as a person with significant control on 2023-10-26 |
08/11/238 November 2023 | Termination of appointment of David Nicholas Holme as a director on 2023-10-26 |
08/11/238 November 2023 | Termination of appointment of Nicola Anne Stott as a director on 2023-10-26 |
31/07/2331 July 2023 | Change of details for Mr David Nicholas Holme as a person with significant control on 2023-05-31 |
31/07/2331 July 2023 | Director's details changed for Mr David Nicholas Holme on 2023-07-30 |
31/07/2331 July 2023 | Notification of Exigent Group Ltd as a person with significant control on 2018-01-29 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
15/02/2315 February 2023 | Change of details for Exigent Group Limited as a person with significant control on 2023-02-01 |
15/02/2315 February 2023 | Change of details for Mr David Nicholas Holme as a person with significant control on 2023-02-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/07/202 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
29/10/1929 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
17/10/1917 October 2019 | PREVEXT FROM 31/01/2019 TO 30/06/2019 |
14/10/1914 October 2019 | SECRETARY APPOINTED MR CHRISTOPHER HOLME |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANNE STOTT / 10/05/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANNE STOTT / 26/03/2019 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM TROSLEY HOUSE THE WILOWS SHADOXHURST TN26 1ND ENGLAND |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 118 PALL MALL 118 PALL MALL LONDON SW1TY 5ED UNITED KINGDOM |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 8 ST JAMES SQUARE LONDON ENGLAND SW1Y 4JU UNITED KINGDOM |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 118 PALL MALL LONDON; SW1TY 5ED UNITED KINGDOM |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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