- Company Overview for EXSUS GLOBAL LTD (11502231)
- Filing history for EXSUS GLOBAL LTD (11502231)
- People for EXSUS GLOBAL LTD (11502231)
- More for EXSUS GLOBAL LTD (11502231)
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) |
---|---|---|---|
22 Jan 2024 | TM01 | Termination of appointment of Fm Raisul Ferdous as a director on 22 January 2024 | |
14 Nov 2023 | CERTNM |
Company name changed exsus international LTD\certificate issued on 14/11/23
|
|
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
26 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 May 2022 | PSC04 | Change of details for Avraam Kapiri as a person with significant control on 1 November 2019 | |
10 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
23 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 May 2021 | AP01 | Appointment of Mr Avraam Kapiri as a director on 1 January 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
10 Aug 2020 | AD01 | Registered office address changed from Unit 17, Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU United Kingdom to 9.17 1a, Capital Tower 91 Waterloo Road London SE1 8RT on 10 August 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Unit 17 Millmead Industrial Centre Studio 2, Offic Unit 17 Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU United Kingdom to Unit 17, Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Enstar House 163-173 Praed Street London W2 1RH United Kingdom to Unit 17 Millmead Industrial Centre Studio 2, Offic Unit 17 Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU on 1 July 2020 | |
04 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Nov 2019 | PSC07 | Cessation of Fm Raisul Ferdous as a person with significant control on 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
01 Nov 2019 | PSC01 | Notification of Avraam Kapiri as a person with significant control on 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
07 May 2019 | AP01 | Appointment of Mrs Stella Zenios as a director on 1 May 2019 | |
18 Oct 2018 | TM01 | Termination of appointment of Avraam Kapiri as a director on 18 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Oct 2018 | PSC01 | Notification of Fm Raisul Ferdous as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Avraam Kapiri as a person with significant control on 17 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Fm Raisul Ferdous as a director on 17 October 2018 |