This company is commonly known as Exigence Technologies Uk Ltd. The company was founded 8 years ago and was given the registration number 09833679. The firm's registered office is in LONDON. You can find them at 72 Great Suffolk Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EXIGENCE TECHNOLOGIES UK LTD |
---|---|---|
Company Number | : | 09833679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2015 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Great Suffolk Street, London, England, SE1 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Peacock Place, Winnipeg, Canada, R3T 5A4 | Director | 20 October 2015 | Active |
816, Windsong Place, Mill Bay, Canada, V0R 2P4 | Director | 20 October 2015 | Active |
72, Great Suffolk Street, London, England, SE1 0BL | Director | 18 September 2017 | Active |
Director, Ceo Zach Wolff | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 72, Great Suffolk Street, London, England, SE1 0BL |
Nature of control | : |
|
Director Sheri Governo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 72, Great Suffolk Street, London, England, SE1 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Capital | Capital allotment shares. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Capital | Capital alter shares subdivision. | Download |
2017-09-28 | Resolution | Resolution. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.