Advanced company searchLink opens in new window

EXSUS GLOBAL LTD

Company number 11502231

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
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