Advanced company searchLink opens in new window

EXIMIUS MANAGEMENT HOLDINGS LIMITED

Company number 08187242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Accounts for a small company made up to 30 June 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Nov 2023 AD01 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 PSC05 Change of details for Eximius 2.0 Limited as a person with significant control on 2 November 2023
31 Mar 2023 AA Full accounts made up to 30 June 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
17 Nov 2022 AA Full accounts made up to 30 June 2021
28 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
24 Jun 2021 AA Full accounts made up to 30 June 2020
14 Jun 2021 MR01 Registration of charge 081872420003, created on 8 June 2021
11 Jun 2021 MR01 Registration of charge 081872420002, created on 8 June 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
04 May 2020 AA Full accounts made up to 30 June 2019
19 Mar 2020 AP01 Appointment of Ms Miriam Warburton as a director on 10 March 2020
23 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Jan 2020 PSC07 Cessation of Nicky James Harrington as a person with significant control on 29 April 2016
23 Jan 2020 PSC02 Notification of Eximius 2.0 Limited as a person with significant control on 29 April 2016
03 Apr 2019 AA Full accounts made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Mar 2018 AA Full accounts made up to 30 June 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
29 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
19 Jul 2017 AD01 Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017
05 Apr 2017 AA Group of companies' accounts made up to 30 June 2016