EXA INFRASTRUCTURE EXPRESS UK LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Termination of appointment of Adeel Ahmad as a director on 2025-01-31

View Document

28/01/2528 January 2025 Appointment of Ms Kate Eleanor Maria Hennessy as a director on 2025-01-23

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/01/2516 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

20/11/2420 November 2024 Change of details for Cube Telecom Europe Bidco Limited as a person with significant control on 2023-07-21

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Andrew John Haynes as a director on 2024-01-26

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/12/2319 December 2023

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

03/07/233 July 2023 Accounts for a small company made up to 2021-12-31

View Document

03/07/233 July 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Termination of appointment of Anthony Hansel as a director on 2022-12-20

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

02/11/222 November 2022 Termination of appointment of York Place Company Secretaries Limited as a secretary on 2022-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2020-12-31

View Document

27/09/2227 September 2022 Appointment of Mr Andrew John Haynes as a director on 2022-09-25

View Document

26/09/2226 September 2022 Appointment of Mr Adeel Ahmad as a director on 2022-09-25

View Document

26/09/2226 September 2022 Termination of appointment of Christopher Turing Mckee as a director on 2022-09-25

View Document

26/09/2226 September 2022 Appointment of Mr Ciaran Patrick Delaney as a director on 2022-09-25

View Document

18/01/2218 January 2022 Registered office address changed from Ground Floor, One George Yard London EC3V 9DF England to 5th Floor, 40 Strand London WC2N 5RW on 2022-01-18

View Document

13/01/2213 January 2022 Registration of charge 082574760009, created on 2022-01-11

View Document

26/11/2126 November 2021 Satisfaction of charge 082574760006 in full

View Document

26/11/2126 November 2021 Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 2021-09-16

View Document

26/11/2126 November 2021 Satisfaction of charge 082574760003 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 082574760008 in full

View Document

26/11/2126 November 2021 Cessation of Gtt Communications, Inc as a person with significant control on 2021-09-16

View Document

26/11/2126 November 2021 Satisfaction of charge 082574760007 in full

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082574760006

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED JESSICA ANNE KAMAN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALDER, JR

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GTT COMMUNICATIONS, INC

View Document

20/10/1720 October 2017 CESSATION OF KENNETH PETERSON AS A PSC

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR RICHARD DARNELL CALDER, JR

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALDER, JR

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES PRENETTA

View Document

09/02/179 February 2017 DIRECTOR APPOINTED RICHARD DARNELL CALDER, JR

View Document

09/02/179 February 2017 DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MICHAEL THOMAS SICOLI

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH PETERSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR BJARNI THORVARDARSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR BJARNI THORVARDARSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR BJARNI THORVARDARSON

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760004

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760005

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 6500000

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BJARNI THORVARDARSON / 01/07/2016

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082574760005

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082574760004

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760002

View Document

05/01/165 January 2016 15/09/15 STATEMENT OF CAPITAL GBP 3500000

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760001

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082574760003

View Document

15/04/1515 April 2015 13/03/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082574760002

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082574760001

View Document

08/04/148 April 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

20/01/1420 January 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company