EXIGE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from Unit 7 Greenacre Street Clitheroe BB7 1EB England to Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford M50 2st on 2025-09-02

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 2025-01-22

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/04/2227 April 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAYNE

View Document

30/12/2030 December 2020 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

29/12/2029 December 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR RICHARD JOHN FEE

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART PAYNE / 15/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART PAYNE / 15/04/2015

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART PAYNE / 01/01/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 01/01/2014

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM MYNSCHULLS HOUSE 14 CATEATON STREET MANCHESTER M3 1SQ

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/04/0922 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS REIL

View Document

18/03/0918 March 2009 ADOPT ARTICLES 02/03/2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KENDRICK

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED DMN (ALTRINCHAM) LTD CERTIFICATE ISSUED ON 18/03/09

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, C/O DAVID MCLEAN HOLDINGS LTD, ENTERPRISE HOUSE 28 PARKWAY, DEESIDE INDUSTRIAL PARK, DEESIDE, CH5 2NS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON GARNETT

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REIL / 19/08/2008

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 S366A DISP HOLDING AGM 05/08/05

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

01/08/051 August 2005 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