EXAGRIS LIMITED - AMERSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-10-25 View Report
Accounts. Change account reference date company previous shortened. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type group. 2023-01-27 View Report
Accounts. Accounts type group. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Gazette. Gazette filings brought up to date. 2022-05-20 View Report
Gazette. Gazette notice compulsory. 2022-05-10 View Report
Accounts. Accounts type group. 2021-12-16 View Report
Accounts. Change account reference date company previous shortened. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type group. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Officers. Officer name: Timothy John De Borde. Termination date: 2020-02-13. 2020-02-13 View Report
Officers. Termination date: 2020-02-13. Officer name: Timothy John Deborde. 2020-02-13 View Report
Mortgage. Charge number: 062920590002. Charge creation date: 2019-08-28. 2019-08-30 View Report
Mortgage. Charge creation date: 2019-08-26. Charge number: 062920590003. 2019-08-29 View Report
Accounts. Change account reference date company previous shortened. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Mortgage. Charge number: 1. 2019-05-30 View Report
Accounts. Accounts type group. 2018-11-01 View Report
Accounts. Change account reference date company previous shortened. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Address. New address: Amersham Court 154 Station Road Amersham Bucks HP6 5DW. Old address: Amersham Court 2nd Floor 154 Station Road Amersham Bucks HP6 5DW England. Change date: 2017-11-16. 2017-11-16 View Report
Officers. Change date: 2017-11-16. Officer name: Dr Carolyn Sian Lilley. 2017-11-16 View Report
Persons with significant control. Psc name: Mr David George Plumer Lilley. Change date: 2017-11-16. 2017-11-16 View Report
Officers. Change date: 2017-11-16. Officer name: Mr David George Plumer Lilley. 2017-11-16 View Report
Accounts. Accounts type group. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-06-26 View Report
Persons with significant control. Psc name: David George Pulmer Lilley. Notification date: 2016-04-06. 2017-06-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Carolyn Sian Lilley. 2017-06-26 View Report
Address. Old address: 1st Floor Lexham House 14a Hill Avenue Amersham Bucks HP6 5BW. New address: Amersham Court 2nd Floor 154 Station Road Amersham Bucks HP6 5DW. Change date: 2016-11-18. 2016-11-18 View Report
Accounts. Change account reference date company current extended. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-07-22 View Report
Accounts. Accounts type group. 2016-07-05 View Report
Accounts. Accounts type group. 2015-11-12 View Report
Gazette. Gazette filings brought up to date. 2015-10-07 View Report
Gazette. Gazette notice compulsory. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type group. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Timothy John De Borde. 2014-06-26 View Report
Officers. Change date: 2014-01-01. Officer name: Timothy John Deborde. 2014-06-26 View Report
Accounts. Accounts type group. 2014-02-13 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Officers. Officer name: Mr David George Plumer Lilley. Change date: 2013-01-15. 2013-07-23 View Report
Officers. Change date: 2013-01-15. Officer name: Mrs Carolyn Sian Lilley. 2013-07-23 View Report
Accounts. Accounts type group. 2013-02-05 View Report
Auditors. Auditors resignation company. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report