- Company Overview for EXIGERE LTD (11734504)
- Filing history for EXIGERE LTD (11734504)
- People for EXIGERE LTD (11734504)
- More for EXIGERE LTD (11734504)
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) |
---|---|---|---|
07 Oct 2024 | TM01 | Termination of appointment of Moises Michan Portillo as a director on 26 September 2024 | |
08 Aug 2024 | AA | Group of companies' accounts made up to 31 July 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
23 Mar 2023 | AA | Group of companies' accounts made up to 31 July 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Mar 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Sanjeev Shah Tolia as a person with significant control on 9 November 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
30 Sep 2021 | AP01 | Appointment of Mr Moises Michan Portillo as a director on 30 September 2021 | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Sep 2021 | AP01 | Appointment of Mr Sanjeev Shah Tolia as a director on 1 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Sanjeev Tolia as a person with significant control on 1 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Aurelio Latella as a director on 1 August 2021 | |
10 Sep 2021 | PSC07 | Cessation of Aurelio Latella as a person with significant control on 1 September 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
21 Feb 2021 | AD01 | Registered office address changed from 29 29 Cunard Court Brightwen Grove Stanmore HA7 4WY United Kingdom to 29 Cunard Court Brightwen Grove Stanmore HA7 4WY on 21 February 2021 | |
21 Feb 2021 | AD01 | Registered office address changed from 29 Brightwen Grove Stanmore HA7 4WY England to 29 29 Cunard Court Brightwen Grove Stanmore HA7 4WY on 21 February 2021 | |
21 Feb 2021 | AD01 | Registered office address changed from 120 New Cavendish Street C/O Plutus Partners Limited London W1W 6XX England to 29 Brightwen Grove Stanmore HA7 4WY on 21 February 2021 | |
16 Oct 2020 | AD01 | Registered office address changed from 22a St James's Square, London C/O Plutus Partners Limited London SW1Y 4JH United Kingdom to 120 New Cavendish Street C/O Plutus Partners Limited London W1W 6XX on 16 October 2020 | |
25 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off |