EXIMUS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07469447 |
Category | Private Limited Company |
Incorporated | 14 Dec 2010 |
Age | 13 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EXIMUS CONSULTING LIMITED is an active private limited company with number 07469447. It was incorporated 13 years, 4 months, 15 days ago, on 14 December 2010. The company address is Suite 4000 Thornton House Suite 4000 Thornton House, London, SW19 4NG.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-19
Officer name: Mr William Anthony Brooks
Documents
Change corporate secretary company with change date
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Eximus Registrars Limited
Change date: 2023-02-19
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 15 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Feb 2022
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr William Anthony Brooks
Documents
Termination secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Naima Siddiqi
Documents
Appoint corporate secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Eximus Registrars Limited
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-20
Old address: 87 High Street London SW19 5EG
Documents
Certificate change of name company
Date: 28 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brandenburg consulting LIMITED\certificate issued on 28/03/13
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Certificate change of name company
Date: 21 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eximus capital LIMITED\certificate issued on 21/12/10
Documents
Change of name notice
Date: 21 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
4ALL - BUILDING COMMUNITY IN WEST DULWICH
ALL SAINTS CHURCH,LONDON,SE21 8JY
Number: | 07150130 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 CORONATION ROAD,LONDON,NW10 7QP
Number: | 11380476 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTS DIRECT 37TH FLOOR,CANARY WHARF LONDON,E14 5AA
Number: | 08575285 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSOVER PROPERTY SOURCING LTD
SUITE 37,4 GEDLING STREET,NOTTINGHAM,NG1 1DS
Number: | 11240081 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELICIOUS DELI (MANCHESTER) LTD
UNIT 3 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 11279270 |
Status: | ACTIVE |
Category: | Private Limited Company |
DW CONSTRUCTION (NOTTINGHAM) LTD
AKHTER HOUSE AKHTER HOUSE,NOTTINGHAM,NG7 1FJ
Number: | 10711145 |
Status: | ACTIVE |
Category: | Private Limited Company |