EXIMIUS 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
21/05/2521 May 2025 Registered office address changed from 5th Floor 107 Leadenhall Street London EC3A 4AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2025-05-21

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Full accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Eximius Management Holdings Limited as a person with significant control on 2023-11-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

25/06/2125 June 2021 Satisfaction of charge 066594090004 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 066594090002 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 066594090003 in full

View Document

24/06/2124 June 2021 Full accounts made up to 2020-06-30

View Document

11/06/2111 June 2021 Registration of charge 066594090006, created on 2021-06-08

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MS MIRIAM WARBURTON

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

23/01/2023 January 2020 CESSATION OF NICKY JAMES HARRINGTON AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXIMIUS MANAGEMENT HOLDINGS LIMITED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 155 FENCHURCH STREET LONDON EC3M 6AL

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVENS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD STEVENS

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066594090005

View Document

18/04/1618 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

01/09/151 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR NICKY JAMES HARRINGTON

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066594090004

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066594090003

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066594090002

View Document

19/08/1419 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 10/06/13 STATEMENT OF CAPITAL GBP 4503

View Document

22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY STEVENS / 26/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD STEVENS / 26/07/2013

View Document

22/07/1322 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PILLINGER

View Document

03/12/123 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM

View Document

03/10/113 October 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEPHENS / 08/08/2011

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 2503

View Document

13/12/1013 December 2010 ADOPT ARTICLES 09/12/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS PILLINGER / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEPHENS / 01/10/2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 107-111 FLEET STREET LONDON EC4A 2AB

View Document

19/03/1019 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/103 February 2010 ADOPT ARTICLES 25/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

22/08/0822 August 2008 GBP NC 1/999 30/07/2008

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED STEPHEN THOMAS PILLINGER

View Document

22/08/0822 August 2008 CURRSHO FROM 31/07/2009 TO 31/12/2008

View Document

22/08/0822 August 2008 NC INC ALREADY ADJUSTED 30/07/08

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED EDWARD STEPHENS

View Document

29/07/0829 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