EXPONENTIAL GLOBAL LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

18/05/2318 May 2023 Appointment of Mr Claudiu Margeanu as a director on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Claudiu Margeanu as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Alex Tanase as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Alex Tanase as a secretary on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from 86 Milton Way Houghton Regis Dunstable LU5 5UE England to 8 Carolyn Court, Trinity Road Trinity Road Luton LU3 2NF on 2023-05-18

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 116 HIGH STREET BARNET EN5 5XQ ENGLAND

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

04/07/194 July 2019 CESSATION OF GABRIEL SAIN AS A PSC

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEGROAEI CONSTANTIN

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIEL SAIN

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR CONSTANTIN ANEGROAEI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 116 HIGH STREET BARNET EN5 5XY ENGLAND

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

12/01/1912 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

12/01/1912 January 2019 REGISTERED OFFICE CHANGED ON 12/01/2019 FROM UNIMIX HOUSE, M7A ABBEY ROAD LONDON NW10 7TR ENGLAND

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 123 BEECHWOOD ROAD LUTON LU4 9RX

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SIAN / 22/06/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARIEL SAIN

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARIEL SAIN / 22/06/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR GABRIEL SIAN

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ATIF

View Document

21/06/1821 June 2018 CESSATION OF WIOLETTA ELZBIETA MYCEK AS A PSC

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 78 SHELLEY ROAD LUTON LU4 0JA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR WIOLETTA MYCEK

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MUHAMMAD ATIF

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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