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)
22 Nov 2018 TM01 Termination of appointment of Nathan Smith as a director on 1 October 2018
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
27 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
19 Jul 2017 AD01 Registered office address changed from 155 Fenchurch Street Fenchurch Street London EC3M 6AL United Kingdom to 50 Mark Lane London EC3R 7QR on 19 July 2017
09 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
29 Jul 2016 AA01 Current accounting period extended from 30 June 2016 to 30 June 2017
26 May 2016 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 07/02/2020
25 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 29/04/2016
  • RES12 ‐ Resolution of varying share rights or name
25 May 2016 MA Memorandum and Articles of Association
25 May 2016 SH02 Sub-division of shares on 29 April 2016
  • ANNOTATION Clarification a second filed SH02 was registered on 07/02/2020
11 May 2016 AP01 Appointment of Ms Miriam Warburton as a director on 29 April 2016
09 May 2016 AP01 Appointment of Mr Nicholas Henry Stevens as a director on 29 April 2016
09 May 2016 AP01 Appointment of Mr Edward Richard Stevens as a director on 29 April 2016
09 May 2016 AP01 Appointment of Mr Thomas Stoddart as a director on 29 April 2016
09 May 2016 AP01 Appointment of Mr James Thompson as a director on 29 April 2016
09 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 30 June 2016
09 May 2016 AP01 Appointment of Mr Nathan Smith as a director on 29 April 2016
09 May 2016 AP01 Appointment of Mr Matthew Rowe as a director on 29 April 2016
09 May 2016 CH01 Director's details changed for Mr Nicky James Harrington on 29 April 2016
03 May 2016 MR01 Registration of charge 101014280001, created on 29 April 2016
04 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-04
  • GBP 1