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)
31 May 2017 MR01 Registration of charge 045131360010, created on 18 May 2017
24 Feb 2017 AD01 Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017
09 Feb 2017 AP01 Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017
09 Feb 2017 AP01 Appointment of Michael Thomas Sicoli as a director on 9 January 2017
09 Feb 2017 AP01 Appointment of Christopher Turing Mckee as a director on 9 January 2017
09 Feb 2017 TM02 Termination of appointment of James Prenetta as a secretary on 9 January 2017
09 Feb 2017 TM01 Termination of appointment of Kenneth Peterson as a director on 9 January 2017
09 Feb 2017 TM01 Termination of appointment of Kenneth Peterson as a director on 9 January 2017
09 Feb 2017 TM02 Termination of appointment of Micheal Kelliher as a secretary on 9 January 2017
09 Feb 2017 TM01 Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017
30 Jan 2017 MR01 Registration of charge 045131360009, created on 9 January 2017
12 Jan 2017 MR04 Satisfaction of charge 045131360008 in full
12 Jan 2017 MR04 Satisfaction of charge 045131360007 in full
10 Jan 2017 AA Full accounts made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
18 Jul 2016 CH01 Director's details changed for Mr Bjarni Kristian Thorvardarson on 1 July 2016
06 Jun 2016 MR01 Registration of charge 045131360008, created on 31 May 2016
06 Jun 2016 MR01 Registration of charge 045131360007, created on 31 May 2016
01 Jun 2016 MR04 Satisfaction of charge 2 in full
01 Jun 2016 MR04 Satisfaction of charge 4 in full
01 Jun 2016 MR04 Satisfaction of charge 3 in full
01 Jun 2016 MR04 Satisfaction of charge 5 in full
01 Jun 2016 MR04 Satisfaction of charge 045131360006 in full
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,020,408