- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
03 Jan 2015 | RESOLUTIONS |
Resolutions
|