- Company Overview for EXA INFRASTRUCTURE UK LIMITED (04472687)
- Filing history for EXA INFRASTRUCTURE UK LIMITED (04472687)
- People for EXA INFRASTRUCTURE UK LIMITED (04472687)
- Charges for EXA INFRASTRUCTURE UK LIMITED (04472687)
- Registers for EXA INFRASTRUCTURE UK LIMITED (04472687)
- More for EXA INFRASTRUCTURE UK LIMITED (04472687)
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
|
|
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
|
|
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 |