EXSOEM COMPANY LTD

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2530 July 2025 Registered office address changed to PO Box 4385, 15699257 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30

View Document

10/07/2510 July 2025 Termination of appointment of Emmanuel Sosa as a director on 2025-07-09

View Document

09/07/259 July 2025 Termination of appointment of Andy Tucker as a director on 2025-06-05

View Document

09/07/259 July 2025 Appointment of Mr Emmanuel Sosa as a director on 2025-07-09

View Document

18/11/2418 November 2024 Termination of appointment of Ebenezer Kwaw as a director on 2024-06-03

View Document

18/11/2418 November 2024 Cessation of Ebenezer Kwaw as a person with significant control on 2024-06-03

View Document

01/10/241 October 2024 Change of details for Mr Ebenezer Kwaw as a person with significant control on 2024-09-07

View Document

01/10/241 October 2024 Appointment of Mr Andy Tucker as a director on 2024-09-18

View Document

01/10/241 October 2024 Registered office address changed from Flat 4 272 st. James's Road London SE1 5YX England to 21 Anerley Road London SE20 8BD on 2024-10-01

View Document

01/05/241 May 2024 Incorporation

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