Advanced company searchLink opens in new window

EXG LIMITED

Company number 04797189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
03 Aug 2017 MR04 Satisfaction of charge 047971890005 in full
07 Apr 2017 AA Full accounts made up to 30 June 2016
05 Jan 2017 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2017-01-05
  • GBP 110.7
30 Nov 2016 AA Full accounts made up to 30 June 2015
31 Oct 2016 AD01 Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016
31 Aug 2016 AP01 Appointment of Mr Paul Fiddes as a director on 26 July 2016
31 Aug 2016 TM01 Termination of appointment of Michael Hobday as a director on 26 July 2016
01 Oct 2015 MR01 Registration of charge 047971890005, created on 1 October 2015
25 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
11 Aug 2015 CC04 Statement of company's objects
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2015 AP01 Appointment of Mr Michael Hobday as a director on 22 July 2015
03 Aug 2015 AP01 Appointment of Mr Bruce Stone Bellinge as a director on 22 July 2015
03 Aug 2015 AP01 Appointment of Ms Megan Kyla Wynne as a director on 22 July 2015
03 Aug 2015 AP01 Appointment of Mr Alan Cave as a director on 22 July 2015
03 Aug 2015 AP01 Appointment of Mr Robert William Leach as a director on 22 July 2015
03 Aug 2015 TM01 Termination of appointment of Stephen Anthony King as a director on 22 July 2015
03 Aug 2015 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 17 Westbourne Road Edgbaston Birmingham B15 3TR on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Gareth Russell Edwards as a director on 22 July 2015
03 Aug 2015 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 22 July 2015
30 Jul 2015 MR04 Satisfaction of charge 047971890004 in full
08 Jul 2015 CC04 Statement of company's objects
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 110.7
03 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement 20/11/2014