EXPONENTIAL INTERACTIVE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewMemorandum and Articles of Association

View Document

12/06/2512 June 2025 NewResolutions

View Document

07/04/257 April 2025 Termination of appointment of Richard Charles Brenner as a secretary on 2025-04-07

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 4TH FLOOR 95 SOUTHWARK STREET LONDON SE1 0HX ENGLAND

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 5TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RETTIG

View Document

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED TRIBAL FUSION UK LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

31/10/1231 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 SECOND FILING WITH MUD 13/10/11 FOR FORM AR01

View Document

25/06/1225 June 2012 SECOND FILING FOR FORM SH01

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM, 590 GREEN LANES, LONDON, N13 5RY, UNITED KINGDOM

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR RICHARD CHARLES BRENNER

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

04/11/104 November 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM, 9TH FLOOR 107 CHEAPSIDE, LONDON, EC2V 6DN

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, TOWER 42 LEVEL 35 25 OLD BROAD STREET, LONDON, EC2N 1HQ

View Document

23/11/0923 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 0.05

View Document

13/10/0913 October 2009 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