- Company Overview for EXA UK LIMITED (06059958)
- Filing history for EXA UK LIMITED (06059958)
- People for EXA UK LIMITED (06059958)
- Insolvency for EXA UK LIMITED (06059958)
- More for EXA UK LIMITED (06059958)
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) |
---|---|---|---|
11 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
03 Feb 2015 | AP01 | Appointment of Richard Francis Gilbody as a director on 9 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Stephen Paul Sarno as a director on 9 January 2015 | |
05 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
15 Apr 2014 | AP01 | Appointment of Stephen Paul Sarno as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Edmond Furlong as a director | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
12 Feb 2014 | TM02 | Termination of appointment of Iryna Vale as a secretary | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
16 Jul 2012 | AP03 | Appointment of Mrs Iryna Vale as a secretary | |
12 Apr 2012 | AD01 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 | |
15 Mar 2012 | TM02 | Termination of appointment of Susan Godfrey as a secretary | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
15 Aug 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Stephen Anthony Remondi on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Edmond Luke Furlong on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Jean Paul Raymond Fernand Roux on 1 February 2010 | |
25 Oct 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
19 Mar 2009 | AA | Accounts for a small company made up to 31 December 2007 |