Advanced company searchLink opens in new window

EXI DESIGN LIMITED

Company number 10363637

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)
22 Feb 2024 CH01 Director's details changed for Mr John Mark Haynes on 16 May 2023
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 103
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 104
19 Feb 2024 TM01 Termination of appointment of Gareth James Bent as a director on 31 October 2023
02 Feb 2024 CH01 Director's details changed for Mr Richard James Kinnersley on 2 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
07 Jun 2023 PSC05 Change of details for Exi Group Holdings Ltd as a person with significant control on 18 December 2017
25 May 2023 PSC05 Change of details for Exi Group Holdings Ltd as a person with significant control on 16 May 2023
16 May 2023 AD01 Registered office address changed from The Walker Suite Butts Park Arena Coventry West Midlands CV1 3GE England to 111 Berkeley Road South Earlsdon Coventry West Midlands CV5 6EF on 16 May 2023
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 PSC05 Change of details for Interpret Design Project Management Ltd as a person with significant control on 15 June 2021
06 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with updates
17 Jun 2021 PSC07 Cessation of John Haynes as a person with significant control on 24 May 2017
17 Jun 2021 PSC07 Cessation of John Haynes as a person with significant control on 24 May 2017
15 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
23 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 AD01 Registered office address changed from First Floor Suite 4-6 Hay Lane Coventry West Midlands CV1 5RF England to The Walker Suite Butts Park Arena Coventry West Midlands CV1 3GE on 13 January 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 102
11 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates