EXIMIUS MANAGEMENT HOLDINGS LIMITED
Company number 08187242
- Company Overview for EXIMIUS MANAGEMENT HOLDINGS LIMITED (08187242)
- Filing history for EXIMIUS MANAGEMENT HOLDINGS LIMITED (08187242)
- People for EXIMIUS MANAGEMENT HOLDINGS LIMITED (08187242)
- Charges for EXIMIUS MANAGEMENT HOLDINGS LIMITED (08187242)
- More for EXIMIUS MANAGEMENT HOLDINGS LIMITED (08187242)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 21 November 2023 | |
21 Nov 2023 | PSC05 | Change of details for Eximius 2.0 Limited as a person with significant control on 2 November 2023 | |
31 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
17 Nov 2022 | AA | Full accounts made up to 30 June 2021 | |
28 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
24 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
14 Jun 2021 | MR01 | Registration of charge 081872420003, created on 8 June 2021 | |
11 Jun 2021 | MR01 | Registration of charge 081872420002, created on 8 June 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
04 May 2020 | AA | Full accounts made up to 30 June 2019 | |
19 Mar 2020 | AP01 | Appointment of Ms Miriam Warburton as a director on 10 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
23 Jan 2020 | PSC07 | Cessation of Nicky James Harrington as a person with significant control on 29 April 2016 | |
23 Jan 2020 | PSC02 | Notification of Eximius 2.0 Limited as a person with significant control on 29 April 2016 | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
28 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
29 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017 |