EXPONENTIAL NETWORKS LIMITED

100 Leman Street, London, E1 8EU
StatusACTIVE
Company No.04609040
CategoryPrivate Limited Company
Incorporated05 Dec 2002
Age21 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

EXPONENTIAL NETWORKS LIMITED is an active private limited company with number 04609040. It was incorporated 21 years, 6 months, 3 days ago, on 05 December 2002. The company address is 100 Leman Street, London, E1 8EU.



Company Fillings

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046090400003

Charge creation date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2019

Action Date: 02 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-02

Charge number: 046090400002

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Jane Cox

Appointment date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Robert Field

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Dec 2014

Category: Address

Type: AD04

New address: 100 Leman Street London E1 8EU

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Dec 2014

Category: Address

Type: AD02

Old address: Central House 25 Camperdown Street London E1 8DQ

New address: 100 Leman Street London E1 8EU

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr Lee Francis Wade

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-31

Officer name: Mr Michael Robert Field

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: Central House, 25 Camperdown Street, London Uk E1 8DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Move registers to sail company

Date: 30 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Francis Wade

Change date: 2009-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: frazer house 32-38 leman street london E1 8EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J TRANSPORT OF YATELEY LTD

34 FRESCADE CRESCENT,BASINGSTOKE,RG21 3NF

Number:11638946
Status:ACTIVE
Category:Private Limited Company

ADVANCED MASONRY SOLUTIONS LTD

UNIT A6 ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ

Number:07909442
Status:ACTIVE
Category:Private Limited Company

IAIN SMITH TRUSTEES LIMITED

14 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC402160
Status:ACTIVE
Category:Private Limited Company

OX NUTRITION LIMITED

7 HILLSIDE VIEW,CHINNOR,OX39 4DE

Number:11556842
Status:ACTIVE
Category:Private Limited Company

R.G. COLLINS UPHOLSTERERS LIMITED

133 MARKET ROAD,NORTHAMPTONSHIRE,NN14 4JT

Number:04558845
Status:ACTIVE
Category:Private Limited Company

THE MARKET YARD (NI) LTD

71 CREAGH ROAD,MAGHERAFELT,BT45 8EY

Number:NI613790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source