Advanced company searchLink opens in new window

EXIMIUS 2.0 LIMITED

Company number 10101428

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)
23 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
21 Mar 2024 AA Group of companies' accounts 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
31 Mar 2023 AA Group of companies' 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 Group of companies' 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
25 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
11 Jun 2021 MR01 Registration of charge 101014280002, created on 8 June 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
04 May 2020 AA Group of companies' accounts made up to 30 June 2019
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 53.50
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 100.00
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 43.50
21 Feb 2020 PSC04 Change of details for Mr Nicky Harrington as a person with significant control on 29 April 2016
07 Feb 2020 SH02 Sub-division of shares on 29 April 2016
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 25/05/2016
07 Feb 2020 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the form SH08 registered on 26/05/2016
27 Jan 2020 PSC04 Change of details for Mr Nicky Harrington as a person with significant control on 29 April 2016
23 Jan 2020 CH01 Director's details changed for Mr Nicky James Harrington on 10 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Nicky James Harrington on 4 April 2016
24 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
02 Apr 2019 AA Group of companies' accounts made up to 30 June 2018