Advanced company searchLink opens in new window

EXIMUS AIR LTD

Company number 08039477

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)
04 Jun 2024 CS01 Confirmation statement made on 20 April 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Nov 2019 TM01 Termination of appointment of Rimvydas Skorobogatovas as a director on 15 November 2019
11 Oct 2019 MR04 Satisfaction of charge 080394770001 in full
25 Apr 2019 AD02 Register inspection address has been changed to 1st Floor Upminster Library Corbets Tey Road Upminster RM14 2BB
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Sep 2018 MR01 Registration of charge 080394770001, created on 5 September 2018
24 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
14 Sep 2016 CH01 Director's details changed for Mr Rimvydas Skorobogatovas on 13 September 2016
13 Sep 2016 CH01 Director's details changed for Mr Rimvydas Skorobogatovas on 13 September 2016
13 Sep 2016 CH01 Director's details changed for Mr Gediminas Skorobogatovas on 13 September 2016
13 Sep 2016 AD01 Registered office address changed from 30 Glanville Drive Hornchurch RM11 3SY to 2 Bellevue Road Hornchurch Essex RM11 3SS on 13 September 2016
22 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10