- Company Overview for EXI DESIGN LIMITED (10363637)
- Filing history for EXI DESIGN LIMITED (10363637)
- People for EXI DESIGN LIMITED (10363637)
- More for EXI DESIGN LIMITED (10363637)
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
|
|
22 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 May 2023
|
|
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
|
|
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates |