EXA INFRASTRUCTURE HOLDINGS UK LIMITED
Company number 04927540
- Company Overview for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Filing history for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- People for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Charges for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Registers for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- More for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
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) |
---|---|---|---|
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 | |
08 Jun 2018 | MR04 | Satisfaction of charge 049275400005 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 049275400006 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 049275400004 in full | |
07 Jun 2018 | AP01 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Michael Thomas Sicoli as a director on 31 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
19 Oct 2017 | MR01 | Registration of charge 049275400006, created on 9 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Nov 2016 | MR01 | Registration of charge 049275400005, created on 14 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | MR04 | Satisfaction of charge 049275400003 in full | |
19 Oct 2015 | MR01 | Registration of charge 049275400004, created on 15 October 2015 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
14 Oct 2015 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full |