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)
10 Jul 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 MR01 Registration of charge 049275400005, created on 14 November 2016
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 MR04 Satisfaction of charge 049275400003 in full
19 Oct 2015 MR01 Registration of charge 049275400004, created on 15 October 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • EUR 42,000
15 Oct 2015 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
14 Oct 2015 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
21 Jul 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 1 in full
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • EUR 42,000
09 Sep 2014 MR01 Registration of charge 049275400003, created on 8 September 2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
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
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • EUR 42,000
21 Oct 2013 CH04 Secretary's details changed for Abogado Nominees Limited on 21 October 2013
05 Aug 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 December 2011