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)
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 52.60000
03 Jan 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
13 Sep 2013 SH02 Sub-division of shares on 16 July 2013
06 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 May 2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 31 August 2011
12 Apr 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
12 Apr 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 August 2011
28 Feb 2012 AP01 Appointment of Thomas Jason Fielder as a director
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 50
04 Nov 2011 AP01 Appointment of Sandra Hawkins as a director
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 48
11 Oct 2011 CERTNM Company name changed frequentforward LIMITED\certificate issued on 11/10/11
  • CONNOT ‐
06 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-20
20 Sep 2011 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 20 September 2011
20 Sep 2011 AP01 Appointment of David Ian Hawkins as a director
20 Sep 2011 TM01 Termination of appointment of Jonathon Round as a director
18 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)