About

Registered Number: 07235165
Date of Incorporation: 26/04/2010 (14 years ago)
Company Status: Active
Registered Address: C7-C8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP,

 

Exempla Global Ltd was founded on 26 April 2010, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAIKH, Omer Jamil 19 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CHUCK, Laura 19 October 2010 01 April 2011 1
HAIGH, Stephen Paul 01 April 2011 20 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 03 October 2018
PSC04 - N/A 03 October 2018
CH01 - Change of particulars for director 29 August 2018
PSC04 - N/A 29 August 2018
RESOLUTIONS - N/A 27 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2018
SH19 - Statement of capital 27 June 2018
CAP-SS - N/A 27 June 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 24 May 2016
AD01 - Change of registered office address 24 May 2016
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AP03 - Appointment of secretary 20 May 2011
TM02 - Termination of appointment of secretary 26 November 2010
AP03 - Appointment of secretary 01 November 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AA01 - Change of accounting reference date 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
RESOLUTIONS - N/A 25 October 2010
AD01 - Change of registered office address 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
SH01 - Return of Allotment of shares 25 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 25 October 2010
SH08 - Notice of name or other designation of class of shares 25 October 2010
CERTNM - Change of name certificate 19 October 2010
RESOLUTIONS - N/A 11 October 2010
RESOLUTIONS - N/A 13 August 2010
CONNOT - N/A 13 August 2010
NEWINC - New incorporation documents 26 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.