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)
27 Nov 2014 MR01 Registration of charge 047971890004, created on 21 November 2014
06 Aug 2014 MISC Auditors resignation
04 Aug 2014 AD01 Registered office address changed from C/O Attn Exchange Group 114 Power Road London W4 5PY to Milton Gate 60 Chiswell Street London EC1Y 4AG on 4 August 2014
10 Jul 2014 AP04 Appointment of A G Secretarial Limited as a secretary
10 Jul 2014 TM02 Termination of appointment of James Farquharson as a secretary
10 Jul 2014 TM01 Termination of appointment of James Farquharson as a director
10 Jul 2014 TM01 Termination of appointment of Adrian Carey as a director
10 Jul 2014 TM01 Termination of appointment of John Golding as a director
10 Jul 2014 TM01 Termination of appointment of James Golfar as a director
10 Jul 2014 TM01 Termination of appointment of John Hewett as a director
10 Jul 2014 TM01 Termination of appointment of Robert Toms as a director
10 Jul 2014 AP01 Appointment of Mr Gareth Russell Edwards as a director
10 Jul 2014 AP01 Appointment of Mr Stephen Anthony King as a director
02 Jul 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 MR04 Satisfaction of charge 047971890003 in full
23 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 110.7
25 Feb 2014 TM01 Termination of appointment of Clare Pineda-Langford as a director
25 Feb 2014 TM01 Termination of appointment of Clare Pineda-Langford as a director
29 Nov 2013 MR01 Registration of charge 047971890003
15 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
31 May 2013 MR04 Satisfaction of charge 2 in full
22 May 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 110.7
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Nov 2012 SH06 Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 109.40