AA |
Full accounts data made up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(22 pages)
|
PSC04 |
Change to a person with significant control April 12, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 25, 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates March 14, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, August 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 8, 2020: 51248014.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(19 pages)
|
SH01 |
Capital declared on May 28, 2019: 6248014.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(18 pages)
|
SH01 |
Capital declared on February 28, 2018: 4248014.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 9, 2017
filed on: 9th, October 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 107 Cheapside London EC2V 6DN on August 2, 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On October 4, 2016 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2016 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 55 Old Broad Street London EC2M 1RX on September 14, 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 25, 2016: 2748014.00 GBP
filed on: 26th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2015: 133100.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2016: 233100.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA to 869 High Road London N12 8QA on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 6, 2015: 100.00 GBP
capital
|
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed exness europe LTDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(30 pages)
|