Advanced company searchLink opens in new window

EXPOCART UK LTD

Company number 08766741

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)
02 Feb 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
04 Sep 2023 AD01 Registered office address changed from 32 Titian Heights 12 Scarlet Close London E20 1FH England to Unit 2 Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 4 September 2023
24 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Aug 2021 AD01 Registered office address changed from Unit 215 Unit 1 Riverbank Business Park Dye House Lane London E3 2TB England to 32 Titian Heights 12 Scarlet Close London E20 1FH on 5 August 2021
05 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 15.0256
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 15.0031
07 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 14.9508
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 14.8183
27 Mar 2019 AP01 Appointment of Mr Jiankai Lyu as a director on 26 March 2019
04 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 215 Unit 1 Riverbank Business Park Dye House Lane London E3 2TB on 4 March 2019
16 Nov 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 14.2882
23 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 November 2017
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates