Advanced company searchLink opens in new window

EXPRESS GLOBAL LIMITED

Company number 05814669

Filter by category

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)
06 Nov 2014 SH02 Sub-division of shares on 22 July 2014
06 Nov 2014 SH08 Change of share class name or designation
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/07/2014
19 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Andrew Mitchell on 12 May 2010
25 May 2010 CH01 Director's details changed for Bernadette Mitchell on 12 May 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
19 May 2009 363a Return made up to 12/05/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
30 May 2008 363a Return made up to 12/05/08; full list of members
07 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
04 Jul 2007 363a Return made up to 12/05/07; full list of members
31 Aug 2006 395 Particulars of mortgage/charge
14 Jun 2006 88(2)R Ad 12/05/06-12/05/06 £ si 99@1=99 £ ic 1/100
13 Jun 2006 288b Secretary resigned
13 Jun 2006 288b Director resigned
13 Jun 2006 288a New secretary appointed;new director appointed