- Company Overview for EXG LIMITED (04797189)
- Filing history for EXG LIMITED (04797189)
- People for EXG LIMITED (04797189)
- Charges for EXG LIMITED (04797189)
- More for EXG LIMITED (04797189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2019 | PSC02 | Notification of Total Training Provision Limited as a person with significant control on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 2 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Advanced Personnel Management Group (Uk) Ltd as a person with significant control on 2 December 2019 | |
02 Dec 2019 | AP03 | Appointment of Lisa Hawksby as a secretary on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Gregory Harold Meyerowitz as a director on 2 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mrs Lisa Helen Hawksby as a director on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Alan Cave as a director on 29 November 2019 | |
16 Oct 2019 | MR05 | All of the property or undertaking has been released from charge 047971890007 | |
16 Oct 2019 | MR05 | All of the property or undertaking has been released from charge 047971890006 | |
30 Aug 2019 | TM01 | Termination of appointment of Megan Kyla Wynne as a director on 28 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom to 5th Floor 18 Mansell Street London E1 8AA on 24 May 2019 | |
14 Apr 2019 | AP01 | Appointment of Mr Gregory Harold Meyerowitz as a director on 11 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Bruce Stone Bellinge as a director on 8 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 18 March 2019 | |
19 Mar 2019 | PSC02 | Notification of Advanced Personnel Management Group (Uk) Ltd as a person with significant control on 18 March 2019 | |
18 Dec 2018 | MR01 | Registration of charge 047971890007, created on 5 December 2018 | |
14 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Paul Fiddes as a director on 30 June 2018 | |
20 Jul 2018 | PSC02 | Notification of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 9 July 2016 | |
16 Jul 2018 | TM01 | Termination of appointment of Robert William Leach as a director on 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
26 Sep 2017 | MR01 | Registration of charge 047971890006, created on 11 September 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|