EXSTENT LIMITED

04476350
12 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8DN

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Apr 2024 accounts Annual Accounts 11 Buy now
17 Oct 2023 capital Return of purchase of own shares 4 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jul 2023 resolution Resolution 1 Buy now
17 Jul 2023 resolution Resolution 1 Buy now
26 Apr 2023 accounts Annual Accounts 11 Buy now
15 Aug 2022 officers Appointment of director (Peter William Phillips) 2 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 11 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2021 officers Appointment of director (Victoria Louise Sharpe) 2 Buy now
24 Mar 2021 accounts Annual Accounts 9 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 9 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 8 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 8 Buy now
15 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 officers Termination of appointment of director (James John Peard Mcneile) 1 Buy now
19 Apr 2017 accounts Annual Accounts 4 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 4 Buy now
07 Jul 2015 annual-return Annual Return 11 Buy now
23 Apr 2015 accounts Annual Accounts 4 Buy now
15 Jul 2014 annual-return Annual Return 11 Buy now
17 Mar 2014 accounts Annual Accounts 4 Buy now
26 Jul 2013 annual-return Annual Return 11 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
23 Jul 2012 annual-return Annual Return 11 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
13 Jul 2011 annual-return Annual Return 11 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
27 Jul 2010 annual-return Annual Return 11 Buy now
27 Jul 2010 officers Change of particulars for director (Raymond Stuart Morrison) 2 Buy now
30 Apr 2010 accounts Annual Accounts 3 Buy now
28 Jul 2009 accounts Annual Accounts 5 Buy now
13 Jul 2009 annual-return Return made up to 03/07/09; full list of members 19 Buy now
30 Jul 2008 annual-return Return made up to 03/07/08; full list of members 19 Buy now
30 Jul 2008 address Location of register of members 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from theocsbury house 18-20 barton street tewkesbury gloucestershire GL20 5PP 1 Buy now
30 Jul 2008 address Location of debenture register 1 Buy now
16 Jun 2008 accounts Annual Accounts 5 Buy now
19 Jul 2007 annual-return Return made up to 03/07/07; change of members 8 Buy now
07 Feb 2007 accounts Annual Accounts 9 Buy now
10 Oct 2006 capital Nc inc already adjusted 02/08/05 1 Buy now
10 Oct 2006 resolution Resolution 1 Buy now
28 Jul 2006 annual-return Return made up to 03/07/06; full list of members 19 Buy now
08 Jun 2006 accounts Annual Accounts 8 Buy now
22 May 2006 officers New director appointed 2 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
13 Jul 2005 annual-return Return made up to 03/07/05; full list of members 8 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
05 May 2005 accounts Annual Accounts 8 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 officers New secretary appointed 2 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: royal brompton hospital sydney street london SW3 6NP 1 Buy now
27 Aug 2004 annual-return Return made up to 03/07/04; change of members 8 Buy now
25 May 2004 accounts Annual Accounts 7 Buy now
24 Feb 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2004 annual-return Return made up to 03/07/03; full list of members 13 Buy now
23 Dec 2003 gazette Gazette Notice Compulsary 1 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
26 Nov 2002 officers Secretary resigned 1 Buy now
05 Sep 2002 officers New director appointed 2 Buy now
18 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 address Registered office changed on 17/07/02 from: 16 churchill way cardiff CF10 2DX 1 Buy now
17 Jul 2002 incorporation Memorandum Articles 7 Buy now
09 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2002 incorporation Incorporation Company 13 Buy now