Advanced company searchLink opens in new window

EXIENT LIMITED

Company number 07638597

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
27 Mar 2023 PSC04 Change of details for David Ian Hawkins as a person with significant control on 28 March 2022
27 Mar 2023 CH01 Director's details changed for David Ian Hawkins on 28 March 2022
24 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2022 AP01 Appointment of Mr Julian Mark Jones as a director on 12 April 2022
27 Sep 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
20 May 2022 TM01 Termination of appointment of Nusrat Rehana Shah as a director on 20 May 2022
09 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 AD01 Registered office address changed from Sas House Chipperfield Road Kings Langley WD4 9JB England to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 14 May 2021
19 Apr 2021 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Sas House Chipperfield Road Kings Langley WD4 9JB on 19 April 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2019 AP01 Appointment of Ms Nusrat Rehana Shah as a director on 11 December 2019
11 Nov 2019 TM01 Termination of appointment of Nicholas Andrew Edward Harper as a director on 8 November 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 71.56
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017