- Company Overview for EXIMIUM SOFTWARE LLP (OC389357)
- Filing history for EXIMIUM SOFTWARE LLP (OC389357)
- People for EXIMIUM SOFTWARE LLP (OC389357)
- More for EXIMIUM SOFTWARE LLP (OC389357)
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) |
---|---|---|---|
01 Dec 2015 | LLAR01 | Annual return made up to 21 November 2015 | |
01 Dec 2015 | LLCH01 | Member's details changed for Graham Bateman on 21 November 2015 | |
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | LLAA01 | Previous accounting period shortened from 31 March 2016 to 31 March 2015 | |
19 Aug 2015 | LLAA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
28 Nov 2014 | LLAR01 | Annual return made up to 21 November 2014 | |
27 Nov 2014 | LLAP01 | Appointment of Mr Brian Anthony Gurd as a member on 13 May 2014 | |
27 Nov 2014 | LLCH01 | Member's details changed for Mr David Stewart Hardstaff on 1 November 2014 | |
21 Oct 2014 | LLAD01 | Registered office address changed from Basepoint Innovation Centre 110 Butterfield Technology Park Luton Bedfordshire LU2 8DL England to Globe House 84-88 High Street South Dunstable Bedfordshire LU6 3HD on 21 October 2014 | |
06 Aug 2014 | LLAP01 | Appointment of Mr Andrew Gibson Laffey as a member on 13 May 2014 | |
05 Dec 2013 | LLAP01 | Appointment of Mr David Stewart Hardstaff as a member | |
05 Dec 2013 | LLTM01 | Termination of appointment of Derrick Cameron as a member | |
21 Nov 2013 | LLIN01 | Incorporation of a limited liability partnership |