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)
02 Nov 2015 MR01 Registration of charge 044726870022, created on 15 October 2015
19 Oct 2015 MR01 Registration of charge 044726870020, created on 15 October 2015
19 Oct 2015 MR01 Registration of charge 044726870021, created on 15 October 2015
29 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • EUR 19,751,173.8
  • GBP 1
21 Jul 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AA01 Previous accounting period extended from 26 June 2014 to 26 December 2014
25 Nov 2014 MR01
23 Oct 2014 MR04 Satisfaction of charge 10 in full
23 Oct 2014 MR04 Satisfaction of charge 8 in full
23 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • EUR 19,751,173.8
  • GBP 1
17 Sep 2014 MR01 Registration of charge 044726870018, created on 8 September 2014
16 Sep 2014 MR01 Registration of charge 044726870017, created on 8 September 2014
12 Sep 2014 MR01 Registration of charge 044726870015, created on 8 September 2014
12 Sep 2014 MR01 Registration of charge 044726870016, created on 8 September 2014
11 Sep 2014 MR01 Registration of charge 044726870014, created on 8 September 2014
09 Sep 2014 MR01 Registration of charge 044726870012, created on 8 September 2014
09 Sep 2014 MR01 Registration of charge 044726870013, created on 8 September 2014
01 May 2014 AD01 Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014
21 Mar 2014 AA Full accounts made up to 30 June 2013
12 Mar 2014 AD01 Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 12 March 2014
12 Mar 2014 AD01 Registered office address changed from 25 Canada Square 31St Floor London E14 5LQ England on 12 March 2014
27 Feb 2014 AD01 Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014
07 Jan 2014 TM01 Termination of appointment of Robert Mcneal as a director
07 Jan 2014 TM01 Termination of appointment of James Kinsella as a director
15 Aug 2013 MR01 Registration of charge 044726870011