Advanced company searchLink opens in new window

EXIGERE LTD

Company number 11734504

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)
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