|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 21 December 2025 with no updates
|
|
|
24 Dec 2025
|
24 Dec 2025
Director's details changed for Ms Miriam Warburton on 24 December 2025
|
|
|
21 May 2025
|
21 May 2025
Registered office address changed from 5th Floor 107 Leadenhall Street London EC3A 4AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 21 May 2025
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 21 December 2024 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 21 December 2023 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 21 November 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Change of details for Eximius 2.0 Limited as a person with significant control on 2 November 2023
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 21 December 2022 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Previous accounting period shortened from 30 June 2021 to 29 June 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 21 December 2021 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Registration of charge 081872420003, created on 8 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Registration of charge 081872420002, created on 8 June 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 21 December 2020 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Appointment of Ms Miriam Warburton as a director on 10 March 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 21 December 2019 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Cessation of Nicky James Harrington as a person with significant control on 29 April 2016
|
|
|
23 Jan 2020
|
23 Jan 2020
Notification of Eximius 2.0 Limited as a person with significant control on 29 April 2016
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 21 December 2018 with no updates
|