Advanced company searchLink opens in new window

EXPRESS FUNDING LIMITED

Company number 05843870

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)
21 Dec 2023 AA Micro company accounts made up to 5 April 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 5 April 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
25 Feb 2022 AD01 Registered office address changed from Verona Abberton Road Bishampton Pershore Worcestershire WR10 2LU to Rosedene Abberton Road Bishampton Pershore WR10 2LU on 25 February 2022
15 Dec 2021 AA Micro company accounts made up to 5 April 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
21 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
29 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 5 April 2019
25 Jun 2019 AP03 Appointment of Mr Stuart Graham Wallace as a secretary on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Lindsay Wallace as a director on 24 June 2019
24 Jun 2019 TM02 Termination of appointment of Lindsay Wallace as a secretary on 24 June 2019
19 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 5 April 2018
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
26 Jun 2018 PSC07 Cessation of Lindsay Wallace as a person with significant control on 11 May 2018
02 Jan 2018 AA Micro company accounts made up to 5 April 2017
23 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
23 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
07 Apr 2016 SH08 Change of share class name or designation
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2015 AA Total exemption small company accounts made up to 5 April 2015