About

Registered Number: 06814788
Date of Incorporation: 10/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 5 Old Montague Street, London, E1 5NL,

 

Based in London, Exim Exchange Company (U.K.) Ltd was registered on 10 February 2009, it's status at Companies House is "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAZUMDER, Nazrul Islam 10 February 2009 - 1
MIAH, Mohammed Haider Ali 27 December 2012 - 1
RAHMAN, Kazi Masihur 02 July 2009 27 December 2012 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 21 September 2017
AD01 - Change of registered office address 21 September 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 February 2016
AUD - Auditor's letter of resignation 20 November 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
SH01 - Return of Allotment of shares 22 February 2012
AR01 - Annual Return 22 February 2012
SH01 - Return of Allotment of shares 22 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
CH01 - Change of particulars for director 22 March 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
SH01 - Return of Allotment of shares 10 November 2010
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
SH01 - Return of Allotment of shares 08 April 2010
225 - Change of Accounting Reference Date 27 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 September 2012 Outstanding

N/A

Deed of charge over credit balances 11 January 2011 Outstanding

N/A

Rent deposit deed 15 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.