EXIMGO LTD

Company Documents

DateDescription
23/01/2523 January 2025 Compulsory strike-off action has been suspended

View Document

23/01/2523 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Registered office address changed from 3 Spurlings Oundle Oundle Northamptonshire PE8 4DG England to 4 Thorpe Court Thorpe Waterville Kettering NN14 3ED on 2024-10-29

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Registered office address changed from Tbr Accessories, Unit 3, Axis Park Manasty Road Orton Southgate Peterborough PE2 6UP England to 3 3 Spurlings Oundle Northamptonshire PE8 4DG on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 3 3 Spurlings Oundle Northamptonshire PE8 4DG England to 3 Spurlings Oundle Oundle Northamptonshire PE8 4DG on 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

26/11/2126 November 2021 Secretary's details changed for Mrs Louise Elizabeth Haidar on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mrs Louise Elizabeth Haidar on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mrs Louise Elizabeth Haidar as a person with significant control on 2021-05-31

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 3 SPURLINGS OUNDLE PETERBOROUGH PE8 4DG ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM UNIT 5, OUNDLE MARINA BARNWELL ROAD OUNDLE PETERBOROUGH PE8 5PB ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HAIDAR / 22/06/2020

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM THE OLD COACH HOUSE CHURCH STREET OUNDLE PETERBOROUGH PE8 4EE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STURMAN

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 5 THE OLD QUARRY NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIT 5 NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH NORTHANTS PE8 4HN UNITED KINGDOM

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ARTICLES OF ASSOCIATION

View Document

16/07/1316 July 2013 ALTER ARTICLES 19/06/2013

View Document

05/07/135 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 2000

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM UNIT 31 NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN ENGLAND

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 2000

View Document

31/07/1231 July 2012 ADOPT ARTICLES 24/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 1001

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR HEINZ TAUBENREUTHER

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HAIDAR / 05/07/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN STURMAN / 08/05/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH HAIDAR / 05/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 4 PHOENIX INDUSTRIAL PARK PARKESTON QUAY HARWICH ESSEX CO12 4EL

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR DIRECTORS FORM 10 LIMITED

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED HEINZ PETER TAUBENREUTHER

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED ROGER JOHN STURMAN

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY APPOINTED LOUISE ELIZABETH HAIDAR

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SECRETARIES FORM 10 LIMITED LOGGED FORM

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIES FORM 10 LIMITED

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM UNIT 4, PHOENIX INDUSTRIAL PARK PARKESTON QUAY HARWICH ESSEX CO12 4EL

View Document

22/07/0822 July 2008 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