EXMILE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for François Cazor on 2024-05-15

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Registration of charge 080374850003, created on 2023-07-11

View Document

12/07/2312 July 2023 Registration of charge 080374850001, created on 2023-07-11

View Document

12/07/2312 July 2023 Registration of charge 080374850002, created on 2023-07-11

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

16/06/2316 June 2023 Cessation of Aenor Ltd as a person with significant control on 2023-03-07

View Document

15/06/2315 June 2023 Notification of Kpler Uk Holdco Limited as a person with significant control on 2023-03-07

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-05-23

View Document

03/05/233 May 2023 Termination of appointment of Alpha Omega Secretaries Ltd as a secretary on 2023-03-07

View Document

27/04/2327 April 2023 Appointment of Mr Jean Maynier as a director on 2023-03-07

View Document

27/04/2327 April 2023 Termination of appointment of Argyrios Stasinakis as a director on 2023-03-07

View Document

27/04/2327 April 2023 Appointment of François Cazor as a director on 2023-03-07

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2023-02-21

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Consolidation of shares on 2022-03-16

View Document

07/11/227 November 2022 Sub-division of shares on 2022-03-16

View Document

07/11/227 November 2022 Sub-division of shares on 2022-03-16

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 CESSATION OF DIMITRIOS LEKKAS AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AENOR LTD

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 01/11/19 STATEMENT OF CAPITAL GBP 9918

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EVERETT

View Document

06/02/206 February 2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM BRADFORD COURT 123-131 BRADFORD STREET BIRMINGHAM B12 0NS ENGLAND

View Document

24/01/2024 January 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

03/10/193 October 2019 31/12/18 AUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 01/08/18 STATEMENT OF CAPITAL GBP 9913.5

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

12/07/1812 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

01/06/181 June 2018 SUB-DIVISION 08/03/18

View Document

01/06/181 June 2018 ADOPT ARTICLES 08/03/2018

View Document

30/05/1830 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1825 May 2018 ADOPT ARTICLES 08/03/2018

View Document

14/05/1814 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/11/2016

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/02/1821 February 2018 16/02/2018

View Document

21/02/1821 February 2018 ADOPT ARTICLES 16/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 13/10/15 STATEMENT OF CAPITAL GBP 10000

View Document

24/11/1524 November 2015 13/10/15 STATEMENT OF CAPITAL GBP 9900

View Document

24/03/1524 March 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS CHRISTOU

View Document

03/12/143 December 2014 CORPORATE SECRETARY APPOINTED ALPHA OMEGA SECRETARIES LTD

View Document

03/12/143 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ARGYRIOS STASINAKIS

View Document

03/12/133 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/08/1316 August 2013 PREVSHO FROM 30/04/2013 TO 31/10/2012

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR CHRISTOS CHRISTOU

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/04/1219 April 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