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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 53.68
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
  • GBP 55.18
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 November 2014
  • GBP 54.32
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 53.46
18 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 52.6
02 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
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
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013