EXPONENTIAL-E LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

25/06/2525 June 2025 Group of companies' accounts made up to 2025-01-31

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-06-09

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

12/02/2512 February 2025 Appointment of Mr David Edo as a director on 2025-02-01

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

10/05/2310 May 2023 Registration of charge 044995670006, created on 2023-05-09

View Document

09/05/239 May 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

14/04/2014 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 30213.32

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 30118.32

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 14/06/19 STATEMENT OF CAPITAL GBP 29970.80

View Document

23/07/1923 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/199 July 2019 05/03/19 STATEMENT OF CAPITAL GBP 32551.12

View Document

13/06/1913 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 32578.62

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/04/194 April 2019 12/02/19 STATEMENT OF CAPITAL GBP 32551.1

View Document

26/03/1926 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 32533.60

View Document

26/03/1926 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044995670005

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOBBINS

View Document

24/01/1924 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 40357.15

View Document

09/08/189 August 2018 ADOPT ARTICLES 18/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 40262.15

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 40101.60

View Document

29/03/1829 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/181 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 40351.6

View Document

31/01/1831 January 2018 31/01/18 STATEMENT OF CAPITAL GBP 40351.6

View Document

03/10/173 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 40266.6

View Document

22/09/1722 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1722 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 39900.35

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIELD

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL FIELD

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

07/06/177 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 54619.3

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 54584.3

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/161 November 2016 20/09/16 STATEMENT OF CAPITAL GBP 54171.8

View Document

30/09/1630 September 2016 RP04 CS01 SECOND FILED CS01 31/07/2016 AMENDED SHAREHOLDER INFORMATION

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA CAPPELLA

View Document

19/07/1619 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 54129.3

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

16/03/1616 March 2016 ADOPT ARTICLES 10/03/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JOHN KYRILLOU

View Document

02/02/162 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 53811.65

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 30/07/15 STATEMENT OF CAPITAL GBP 53811.65

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR CHRISTOS CHRISTOU

View Document

30/01/1530 January 2015 30/01/15 STATEMENT OF CAPITAL GBP 53364

View Document

31/12/1431 December 2014 31/12/14 STATEMENT OF CAPITAL GBP 52898.2

View Document

05/12/145 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 52388.2

View Document

08/09/148 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS MARIA CARMINA ROMEA CAPPELLA

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLETTE KEEGAN

View Document

02/09/132 September 2013 30/06/13 STATEMENT OF CAPITAL GBP 51788.2

View Document

02/09/132 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 51475.80172

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM CENTRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ

View Document

08/10/128 October 2012 31/08/12 STATEMENT OF CAPITAL GBP 51475.8

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 25/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 25/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOBBINS / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH BAVISI / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS WADE / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ACOTT / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE KEEGAN / 25/04/2012

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/11/1012 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 51475.8

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ACOTT / 31/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH BAVISI / 31/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE KEEGAN / 31/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOBBINS / 02/10/2009

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR NORMAN MILNE

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM CENRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/11/0811 November 2008 RECEIVE ACCTS 13/10/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM CENTRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MS COLETTE KEEGAN

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: FRAZER HOUSE 32-38 LEMAN STREET LONDON E1 8EW

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/05/0517 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0519 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 £ NC 75000/100000 30/07

View Document

19/04/0519 April 2005 NC INC ALREADY ADJUSTED 30/07/04

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/04

View Document

12/02/0412 February 2004 AMENDING 88(2) DATED 25/03/03

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 29/01/04

View Document

26/06/0326 June 2003 SHARES AGREEMENT OTC

View Document

13/03/0313 March 2003 AMENDING 882 ISS 18/10/02

View Document

12/11/0212 November 2002 NC INC ALREADY ADJUSTED 03/10/02

View Document

12/11/0212 November 2002 INITIAL SHARE CAP SUBDI 03/10/02

View Document

12/11/0212 November 2002 £ NC 1000/75000 03/10/

View Document

31/10/0231 October 2002 S-DIV 03/10/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: C/O DESY-FIELD BUSINESS SERVICES 56 WESTCROFT SQUARE LONDON W6 0TA

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 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