Advanced company searchLink opens in new window

EXE GREEN HOLDING LTD

Company number 10525780

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)
28 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
28 Oct 2023 CH01 Director's details changed for Mr. Sorin Florin Sotri on 28 October 2023
28 Oct 2023 AD01 Registered office address changed from 18-20 Dunstable Road Britannic House Luton Bedfordshire LU1 1DY England to 24 New Charlton Way Bristol BS10 7TN on 28 October 2023
28 Oct 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 PSC01 Notification of Alexandru-Theodor Copaci as a person with significant control on 1 October 2019
07 Oct 2019 PSC04 Change of details for Mr Mircea Copaci as a person with significant control on 1 October 2019
07 Oct 2019 AP01 Appointment of Mr Sorin Florin Sotri as a director on 1 October 2019
07 Oct 2019 AP01 Appointment of Mr Alexandru-Theodor Copaci as a director on 1 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Mircea Copaci on 1 October 2019
26 Sep 2019 AD01 Registered office address changed from , 3, the Shrubberies George Lane, South Woodford, London, E18 1BD, England to 18-20 Dunstable Road Britannic House Luton Bedfordshire LU1 1DY on 26 September 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
03 Jan 2019 TM01 Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 December 2018
31 Jul 2018 AD01 Registered office address changed from , 3 the Shrubberies, George Lane, South Woodford, London, E18 1BG, England to 18-20 Dunstable Road Britannic House Luton Bedfordshire LU1 1DY on 31 July 2018
07 Jun 2018 CH01 Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 CS01 Confirmation statement made on 13 December 2017 with no updates