Advanced company searchLink opens in new window

XPANSE LIMITED

Company number 04163382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2014 CH01 Director's details changed for Mr Gary Neville Whitaker on 9 April 2014
07 Apr 2014 AD01 Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
04 Apr 2014 MR05 All of the property or undertaking has been released from charge 3
25 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,001
10 Apr 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
06 Jul 2012 AP01 Appointment of Mr James Edward Gregory as a director
15 May 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 TM01 Termination of appointment of Moeez Alibhai as a director
07 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2011 MEM/ARTS Memorandum and Articles of Association
16 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2011 AP01 Appointment of Moeez Alibhai as a director
18 Jul 2011 TM01 Termination of appointment of Darren Fisher as a director
22 Jun 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 CH01 Director's details changed for Mr Gary Neville Whitaker on 1 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Darren Michael Fisher on 1 June 2011
23 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
26 Apr 2010 AA Full accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
09 Feb 2010 TM02 Termination of appointment of Anthony Gallagher as a secretary
26 Jan 2010 CC04 Statement of company's objects
14 Nov 2009 MEM/ARTS Memorandum and Articles of Association
14 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association