Advanced company searchLink opens in new window

EXIZENT LTD

Company number SC609104

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)
20 Jan 2025 AD01 Registered office address changed from 60 st. Enoch Square 5th Floor Glasgow G1 4AG Scotland to 93 George Street Edinburgh EH2 3ES on 20 January 2025
09 Jan 2025 AP01 Appointment of Mr Antony John Turck as a director on 30 December 2024
09 Jan 2025 PSC02 Notification of Estatesearch Group Limited as a person with significant control on 30 December 2024
09 Jan 2025 TM01 Termination of appointment of Sultan Ahmed Khans as a director on 30 December 2024
09 Jan 2025 TM01 Termination of appointment of Mitchel Andrew Lenson as a director on 30 December 2024
09 Jan 2025 PSC07 Cessation of Fnz Group Entities Ltd, as a person with significant control on 30 December 2024
09 Jan 2025 PSC07 Cessation of Nicholas Kemp Cousins as a person with significant control on 30 December 2024
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
17 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
13 Feb 2024 PSC02 Notification of Fnz Group Entities Ltd, as a person with significant control on 17 March 2020
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
24 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
20 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Jan 2022 TM01 Termination of appointment of Roland Charles Whyte as a director on 25 January 2022
28 Jan 2022 AP01 Appointment of Mr Sultan Ahmed Khans as a director on 25 January 2022
16 Dec 2021 AP01 Appointment of Mr Roland Charles Whyte as a director on 19 May 2020
16 Dec 2021 TM01 Termination of appointment of Roland Whyte as a director on 19 May 2020
29 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 183.42
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 177.65
20 Aug 2021 PSC04 Change of details for Nicholas Kemp Cousins as a person with significant control on 12 February 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 168.96
25 Nov 2020 AP01 Appointment of Mr Mitchel Andrew Lenson as a director on 25 November 2020