EXA INFRASTRUCTURE IM 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

View Document

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

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

01/10/241 October 2024 Register(s) moved to registered office address 5th Floor 40 Strand London WC2N 5RW

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-13 with updates

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

19/12/2319 December 2023

View Document

05/12/235 December 2023 Change of details for Interoute Communications Ltd as a person with significant control on 2023-10-25

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

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

View Document

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

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

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 Appointment of Mr Gurpal Singh Atwal 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 2022-09-24

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

18/01/2218 January 2022 Change of details for Interoute Communications Ltd as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from Interoute Communications Limited, Third Floor, New Castle House, Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 2022-01-18

View Document

13/01/2213 January 2022 Registration of charge 036170430011, created on 2022-01-11

View Document

26/11/2126 November 2021 Satisfaction of charge 036170430008 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 036170430009 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 036170430010 in full

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED DANIEL MACFARLANE FRASER

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKEE

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED ANTHONY HANSEL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MICHAEL PAUL WINSTON

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM C/O INTEROUTE COMMUNICATIONS LIMITED 31ST FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICOLI

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA KAMAN

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036170430008

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036170430005

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036170430007

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036170430006

View Document

07/06/187 June 2018 DIRECTOR APPOINTED JESSICA ANNE KAMAN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE WOOLF

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MICHAEL THOMAS SICOLI

View Document

06/06/186 June 2018 DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036170430007

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036170430006

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 ADOPT ARTICLES 09/10/2015

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036170430004

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036170430005

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1411 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036170430004

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O INTEROUTE COMMUNICATIONS LTD WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG UNITED KINGDOM

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 09/09/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/125 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ALTER ARTICLES 08/09/2011

View Document

23/09/1123 September 2011 ARTICLES OF ASSOCIATION

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1029 December 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MARK WOOLF / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WILLIAMS / 14/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 SECTION 175 SECTION 736 03/03/2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KINSELLA

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCNEAL

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR MAURICE MARK WOOLF

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KINSELLA / 01/05/2008

View Document

24/08/0724 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 4TH FLOOR 195 MARSH WALL LONDON E14 9SG

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 AUDITOR'S RESIGNATION

View Document

21/07/0621 July 2006 AUDITOR'S RESIGNATION

View Document

07/10/057 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: BARNARD'S INN 86 FETTER LANE LONDON EC4A 1EN

View Document

03/10/033 October 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 COMPANY NAME CHANGED VIRTUE MEDIA SERVICES LIMITED. CERTIFICATE ISSUED ON 28/08/03

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 S366A DISP HOLDING AGM 20/02/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED VIRTUE BROADCASTING LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/09/0220 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: TAYLER BRADSHAW CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: TAYLER BRADSHAW CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 1 MARKET STREET SAFFRON WALDEN ESSEX CB10 1JB

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/10/0125 October 2001 SHARES AGREEMENT OTC

View Document

25/10/0125 October 2001 SHARES AGREEMENT OTC

View Document

20/09/0120 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ALTER ARTICLES 22/12/00

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

04/01/014 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/00

View Document

01/12/001 December 2000 S-DIV 13/11/00

View Document

01/12/001 December 2000 £ NC 1000/1000000 13/1

View Document

01/12/001 December 2000 NC INC ALREADY ADJUSTED 13/11/00

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED VIRTUE INTERACTIVE LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 14A VINCENT SQUARE MANSIONS WALCOTT STREET WESTMINSTER LONDON SW1P 2NT

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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