- Company Overview for EXAGEN GROUP LIMITED (12783713)
- Filing history for EXAGEN GROUP LIMITED (12783713)
- People for EXAGEN GROUP LIMITED (12783713)
- Charges for EXAGEN GROUP LIMITED (12783713)
- More for EXAGEN GROUP LIMITED (12783713)
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) |
---|---|---|---|
16 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 February 2022 | |
05 Nov 2021 | TM01 | Termination of appointment of Paul Joseph Massara as a director on 31 October 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Sep 2021 | AP01 | Appointment of Mr David Scott Kemp as a director on 26 August 2021 | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
27 Jul 2021 | MR01 | Registration of charge 127837130002, created on 16 July 2021 | |
08 Jul 2021 | SH08 | Change of share class name or designation | |
05 Jul 2021 | SH02 | Sub-division of shares on 25 June 2021 | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
25 Jun 2021 | AP01 | Appointment of Mr Paul Joseph Massara as a director on 23 June 2021 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | MR01 | Registration of charge 127837130001, created on 3 August 2020 | |
24 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 December 2020 | |
12 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 3 August 2020
|
|
31 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-31
|