EXPONENTIAL NETWORKS LIMITED
Status | ACTIVE |
Company No. | 04609040 |
Category | Private Limited Company |
Incorporated | 05 Dec 2002 |
Age | 21 years, 6 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Move registers to sail company
Date: 30 Dec 2009
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
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
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
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
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
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
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
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
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
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members; amend
Documents
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
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Legacy
Date: 26 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/01/04
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
14 CARDEN PLACE,ABERDEEN,AB10 1UR
Number: | SC402160 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71 CREAGH ROAD,MAGHERAFELT,BT45 8EY
Number: | NI613790 |
Status: | ACTIVE |
Category: | Private Limited Company |