EXA INFRASTRUCTURE HOLDINGS UK LIMITED
Company number 04927540
- Company Overview for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Filing history for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- People for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Charges for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Registers for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- More for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
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) |
---|---|---|---|
17 Oct 2019 | TM01 | Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Anthony Hansel as a director on 11 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Michael Paul Winston as a director on 11 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Michael Thomas Sicoli as a director on 4 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ to Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT on 16 April 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
20 Nov 2018 | PSC02 | Notification of Gtt Holdings Limited as a person with significant control on 31 May 2018 | |
20 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2018 | |
20 Nov 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
24 Aug 2018 | MR01 | Registration of charge 049275400007, created on 15 August 2018 | |
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 | |
08 Jun 2018 | MR04 | Satisfaction of charge 049275400005 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 049275400006 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 049275400004 in full | |
07 Jun 2018 | AP01 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Michael Thomas Sicoli as a director on 31 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
19 Oct 2017 | MR01 | Registration of charge 049275400006, created on 9 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 |