Advanced company searchLink opens in new window

EXA INFRASTRUCTURE UK LIMITED

Company number 04472687

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)
29 Jan 2024 TM01 Termination of appointment of Andrew John Haynes as a director on 28 January 2024
04 Dec 2023 TM01 Termination of appointment of Martijn Blanken as a director on 4 December 2023
20 Nov 2023 AP01 Appointment of Mr Nicholas Jonathan Read as a director on 15 November 2023
25 Oct 2023 CERTNM Company name changed interoute communications LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
13 Oct 2023 AA Full accounts made up to 31 December 2022
27 Sep 2023 AD01 Registered office address changed from Third Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to 5th Floor 40 Strand London WC2N 5RW on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from 5th Floor 40 Strand London WC2N 5RW United Kingdom to Third Floor New Castle House Castle Boulevard Nottingham NG7 1FT on 27 September 2023
21 Sep 2023 PSC05 Change of details for Interoute Communications Holdings Ltd as a person with significant control on 11 May 2023
05 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
05 Jul 2023 AD04 Register(s) moved to registered office address 5th Floor 40 Strand London WC2N 5RW
17 Apr 2023 CH01 Director's details changed for Mr Martijn Blanken on 17 December 2021
03 Apr 2023 AA Full accounts made up to 31 December 2021
28 Dec 2022 TM01 Termination of appointment of Anthony Hansel as a director on 20 December 2022
28 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
27 Sep 2022 AP01 Appointment of Mr Andrew John Haynes as a director on 25 September 2022
26 Sep 2022 AP01 Appointment of Mr Nicholas Simon Collins as a director on 25 September 2022
26 Sep 2022 AP01 Appointment of Mr Adeel Ahmad as a director on 25 September 2022
26 Sep 2022 TM01 Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022
06 Sep 2022 MR01 Registration of charge 044726870070, created on 29 August 2022
06 Sep 2022 MR01 Registration of charge 044726870071, created on 29 August 2022
19 Jul 2022 AA Full accounts made up to 31 December 2020
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
01 Jul 2022 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
30 May 2022 MR01 Registration of charge 044726870069, created on 25 May 2022
26 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities