EXIM CONSULTING LTD.

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/09/1821 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/12/1723 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERHII STROHANOV

View Document

01/06/171 June 2017 TERMINATE SEC APPOINTMENT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR YOUNGSAM KIM

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR TRENDMAX INC.

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS HEMA NORONHA

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY STARWELL INTERNATIONAL LTD

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/05/1524 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/05/1326 May 2013 CORPORATE DIRECTOR APPOINTED TRENDMAX INC.

View Document

26/05/1326 May 2013 APPOINTMENT TERMINATED, DIRECTOR FYNEL LIMITED

View Document

26/05/1326 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/01/1312 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED MR. YOUNGSAM KIM

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BANGER

View Document

09/03/129 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 06/04/2011

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 25/05/2011

View Document

25/05/1125 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARWELL INTERNATIONAL LTD / 25/05/2011

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY BANGER / 16/04/2010

View Document

06/08/106 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BANGER / 01/07/2009

View Document

22/07/0922 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED DANNY BANGER

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 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