Advanced company searchLink opens in new window

EXUS SOFTWARE LTD

Company number 07932357

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)
01 May 2024 PSC04 Change of details for Mr Georgios Konstantinidis as a person with significant control on 27 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Georgios Konstantinidis on 27 April 2024
30 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
30 Apr 2024 PSC07 Cessation of Paveway Enterprises Ltd as a person with significant control on 16 December 2022
30 Apr 2024 PSC01 Notification of Georgios Konstantinidis as a person with significant control on 16 December 2022
22 Apr 2024 MR01 Registration of charge 079323570004, created on 17 April 2024
12 Apr 2024 AD02 Register inspection address has been changed from Fairview House Victoria Place Carlisle CA1 1HP England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU
29 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 PSC02 Notification of Paveway Enterprises Ltd as a person with significant control on 16 December 2022
06 Apr 2023 PSC07 Cessation of Sofia Laskou as a person with significant control on 16 December 2022
06 Apr 2023 PSC07 Cessation of Georgios Konstantinidis as a person with significant control on 16 December 2022
25 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 Jan 2023 AP01 Appointment of Mr Christos Maranis as a director on 10 January 2023
10 Jan 2023 TM01 Termination of appointment of Michail Melachroinidis as a director on 10 January 2023
03 Jan 2023 SH10 Particulars of variation of rights attached to shares
03 Jan 2023 SH08 Change of share class name or designation
03 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2022 SH06 Cancellation of shares. Statement of capital on 16 December 2022
  • EUR 64,226.17
19 Dec 2022 TM01 Termination of appointment of Pedros Ktori as a director on 16 December 2022
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates