Advanced company searchLink opens in new window

EXTERION LEASING (UK) LIMITED

Company number 06423332

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)
10 Jan 2018 AP01 Appointment of Ms Rupa Patel as a director on 8 January 2018
10 Jan 2018 TM02 Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Helen Sarah Shaw as a director on 8 January 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
20 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
23 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Aggrement 22/11/2016
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 0.04
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 0.03
07 Dec 2016 AD01 Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 0.04
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 0.03
06 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 16/11/2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 16/11/2016
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2016 AD01 Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016
21 Nov 2016 AD01 Registered office address changed from Camden Wharf 28 Jamestown Road Camden NW1 7BY to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016
18 Nov 2016 SH20 Statement by Directors
18 Nov 2016 SH19 Statement of capital on 18 November 2016
  • GBP 0.04
18 Nov 2016 CAP-SS Solvency Statement dated 16/11/16
18 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 16/11/2016
18 Nov 2016 SH20 Statement by Directors
18 Nov 2016 SH19 Statement of capital on 18 November 2016
  • GBP 0.03
18 Nov 2016 CAP-SS Solvency Statement dated 16/11/16