Advanced company searchLink opens in new window

EXA INFRASTRUCTURE ATLANTIC UK LIMITED

Company number 04513136

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)
26 Nov 2020 TM01 Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
29 Jul 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
04 May 2020 MR01 Registration of charge 045131360012, created on 28 April 2020
25 Feb 2020 AA Full accounts made up to 31 December 2018
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 AP01 Appointment of Anthony Hansel as a director on 11 October 2019
17 Oct 2019 AP01 Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019
17 Oct 2019 AP01 Appointment of Michael Paul Winston as a director on 11 October 2019
16 Oct 2019 TM01 Termination of appointment of Michael Thomas Sicoli as a director on 3 October 2019
16 Oct 2019 TM01 Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019
16 Oct 2019 TM01 Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
02 Jul 2019 AA Full accounts made up to 31 December 2017
24 Aug 2018 MR01 Registration of charge 045131360011, created on 15 August 2018
22 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
08 Jun 2018 MR04 Satisfaction of charge 045131360009 in full
08 Jun 2018 MR04 Satisfaction of charge 045131360010 in full
10 May 2018 AP01 Appointment of Jessica Anne Kaman as a director on 4 May 2018
02 May 2018 TM01 Termination of appointment of Richard Darnell Calder, Jr as a director on 16 April 2018
02 Feb 2018 AA Full accounts made up to 31 December 2016
20 Oct 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
20 Oct 2017 PSC02 Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017
20 Oct 2017 PSC07 Cessation of Kenneth Peterson as a person with significant control on 9 January 2017