- Company Overview for EXIENT LIMITED (07638597)
- Filing history for EXIENT LIMITED (07638597)
- People for EXIENT LIMITED (07638597)
- Charges for EXIENT LIMITED (07638597)
- More for EXIENT LIMITED (07638597)
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 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | PSC01 | Notification of David Ian Hawkins as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Nicholas Andrew Edward Harper on 19 May 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | SH08 | Change of share class name or designation | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
25 Apr 2016 | CH01 | Director's details changed for David Ian Hawkins on 25 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 2nd Floor 2/3 Cambridge Terrace Oxford OX1 1RR United Kingdom to 264 Banbury Road Oxford OX2 7DY on 5 April 2016 | |
09 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2014
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to 2nd Floor 2/3 Cambridge Terrace Oxford OX1 1RR on 22 January 2016 | |
20 Nov 2015 | AP01 | Appointment of Nicholas Andrew Edward Harper as a director on 2 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Thomas Jason Fielder as a director on 2 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
02 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from , 264 Banbury Road, Oxford, Oxfordshire, OX7 3DY, United Kingdom on 24 February 2014 |