Established in 2002, Exigent Ltd has its registered office in Ashford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed as Holme, Christopher, Holme, Chris, Holme, Christopher at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLME, Christopher | 30 June 2017 | - | 1 |
HOLME, Chris | 28 June 2012 | 07 August 2014 | 1 |
HOLME, Christopher | 13 June 2012 | 07 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 02 July 2020 | |
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 08 June 2020 | |
CH03 - Change of particulars for secretary | 21 October 2019 | |
PSC02 - N/A | 07 June 2019 | |
CS01 - N/A | 07 June 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
CH01 - Change of particulars for director | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
AA - Annual Accounts | 25 March 2019 | |
AP01 - Appointment of director | 20 March 2019 | |
AD01 - Change of registered office address | 24 January 2019 | |
CS01 - N/A | 20 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2018 | |
AA - Annual Accounts | 12 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2018 | |
CH03 - Change of particulars for secretary | 25 September 2017 | |
AD01 - Change of registered office address | 25 September 2017 | |
AA - Annual Accounts | 11 July 2017 | |
AP03 - Appointment of secretary | 03 July 2017 | |
AD01 - Change of registered office address | 30 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 | 23 May 2017 | |
TM02 - Termination of appointment of secretary | 22 May 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AA01 - Change of accounting reference date | 20 June 2016 | |
AA01 - Change of accounting reference date | 22 March 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
AA01 - Change of accounting reference date | 15 June 2015 | |
AA01 - Change of accounting reference date | 27 March 2015 | |
MR01 - N/A | 27 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AP04 - Appointment of corporate secretary | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
MR04 - N/A | 24 July 2014 | |
MR04 - N/A | 24 July 2014 | |
MR01 - N/A | 06 June 2014 | |
AA01 - Change of accounting reference date | 28 March 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AA01 - Change of accounting reference date | 29 July 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AP03 - Appointment of secretary | 19 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AP03 - Appointment of secretary | 28 June 2012 | |
TM02 - Termination of appointment of secretary | 28 June 2012 | |
TM01 - Termination of appointment of director | 22 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA01 - Change of accounting reference date | 02 June 2011 | |
AA - Annual Accounts | 20 May 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH04 - Change of particulars for corporate secretary | 14 June 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
AA - Annual Accounts | 08 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 | |
363a - Annual Return | 29 August 2008 | |
363s - Annual Return | 13 July 2007 | |
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 | |
AA - Annual Accounts | 26 March 2007 | |
363s - Annual Return | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
287 - Change in situation or address of Registered Office | 09 February 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 25 August 2004 | |
363s - Annual Return | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
NEWINC - New incorporation documents | 07 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2015 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Fully Satisfied |
N/A |
Debenture | 29 March 2011 | Fully Satisfied |
N/A |
All assets debenture | 30 December 2005 | Fully Satisfied |
N/A |