Advanced company searchLink opens in new window

EXIMIUM TALENT LTD

Company number 10162391

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
11 May 2022 PSC04 Change of details for Ms Iman Lamrani Jouid as a person with significant control on 11 May 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Miss Iman Lamrani Jouid on 14 May 2019
25 Feb 2021 PSC04 Change of details for Ms Iman Lamrani Jouid as a person with significant control on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Miss Iman Lamrani Jouid on 25 February 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
15 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
14 May 2020 PSC01 Notification of Iman Lamrani Jouid as a person with significant control on 1 May 2019
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
04 Oct 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
16 Sep 2019 AA Micro company accounts made up to 31 May 2019
16 Jul 2019 AP01 Appointment of Mr David Vincent Du Pré as a director on 15 July 2019
30 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 10
26 Jun 2019 SH02 Sub-division of shares on 11 June 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
12 Jun 2019 AP01 Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 12 June 2019
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
14 May 2019 AD01 Registered office address changed from 63 Room T1, Third Floor Charterhouse Street Charterhouse Street EC1M 6HJ England to Blcc 8 Northumberland Avenue London WC2N 5BY on 14 May 2019