Advanced company searchLink opens in new window

EXA INFRASTRUCTURE HOLDINGS UK LIMITED

Company number 04927540

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)
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
11 May 2023 CERTNM Company name changed interoute communications holdings LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
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
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
26 Sep 2022 AP01 Appointment of Mr Adeel Ahmad as a director on 25 September 2022
26 Sep 2022 AP01 Appointment of Mr Gurpal Singh Atwal 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
18 Jul 2022 AA Full accounts made up to 31 December 2020
29 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • EUR 22,064,048.53
  • USD 287,628,216
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • EUR 22,063,423.53
  • USD 287,628,216
18 Jan 2022 AD01 Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022
14 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2022 MR01 Registration of charge 049275400010, created on 11 January 2022
26 Nov 2021 MR04 Satisfaction of charge 049275400007 in full
26 Nov 2021 MR04 Satisfaction of charge 049275400009 in full