About

Registered Number: 04633931
Date of Incorporation: 10/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Trosley House The Willows, Shadoxhurst, Ashford, TN26 1ND,

 

Exigent Global Ltd was founded on 10 January 2003 with its registered office in Ashford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Holme, Christopher, Holme, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLME, Christopher 30 June 2017 - 1
HOLME, Christopher 30 January 2013 07 August 2014 1

Filing History

Document Type Date
AAMD - Amended Accounts 02 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 16 June 2020
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 12 May 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 24 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 09 June 2018
AD01 - Change of registered office address 25 September 2017
AP03 - Appointment of secretary 03 July 2017
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 29 June 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 06 July 2016
AA01 - Change of accounting reference date 20 June 2016
AA01 - Change of accounting reference date 22 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 26 October 2015
CH01 - Change of particulars for director 02 July 2015
AA01 - Change of accounting reference date 12 June 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 13 January 2015
AP04 - Appointment of corporate secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
MR01 - N/A 06 June 2014
AA - Annual Accounts 06 March 2014
MR04 - N/A 12 February 2014
AR01 - Annual Return 02 February 2014
MR01 - N/A 16 December 2013
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 23 September 2013
AA01 - Change of accounting reference date 29 July 2013
AR01 - Annual Return 31 January 2013
AP03 - Appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 22 September 2011
AA01 - Change of accounting reference date 07 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AA01 - Change of accounting reference date 30 October 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2014 Outstanding

N/A

A registered charge 12 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.