EXIGRA COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 07/01/257 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Micro company accounts made up to 2023-04-30 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 08/02/248 February 2024 | Registered office address changed from 29 Wakefield Street Eastham 10 Vicars Close London E15 3QX London London E6 1NG United Kingdom to 29 Wakefield Street London E6 1NG on 2024-02-08 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 01/02/241 February 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
| 31/01/2431 January 2024 | Registered office address changed from 29a Wakefield Street Eastham London E6 1NG to 29 Wakefield Street Eastham 10 Vicars Close London E15 3QX London London E6 1NG on 2024-01-31 |
| 18/12/2318 December 2023 | Administrative restoration application |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 18/12/2318 December 2023 | Registered office address changed from Unit 10 East Ham Market Hall Myrtle Rd East Ham London E6 1HY to 29a Wakefield Street Eastham London E6 1NG on 2023-12-18 |
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
| 29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-04-26 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 02/07/162 July 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/07/1527 July 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 12/08/1312 August 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 26/01/1326 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 21/05/1221 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 13/05/1113 May 2011 | DIRECTOR APPOINTED MR PASCAL BAYLON DIAS |
| 26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
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