- Company Overview for EXPENSE SERVICES LIMITED (06354965)
- Filing history for EXPENSE SERVICES LIMITED (06354965)
- People for EXPENSE SERVICES LIMITED (06354965)
- More for EXPENSE SERVICES LIMITED (06354965)
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) |
---|---|---|---|
26 Sep 2016 | CH01 | Director's details changed for Mr Nilesh Amrit Prag on 25 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 20-22 Wenlock Road London N1 7GU on 20 April 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Mr Nilesh Amrit Prag on 1 September 2014 | |
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Nilesh Amrit Prag on 29 August 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
18 Feb 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
17 Sep 2008 | 363a | Return made up to 29/08/08; full list of members | |
31 May 2008 | CERTNM | Company name changed prag-dowling LTD\certificate issued on 04/06/08 | |
27 May 2008 | 288a | Director appointed nilesh amrit prag | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from 20 samuel gray gardens kingston upon thames KT2 5UY |