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)
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 14.1427
30 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Jan 2016 AP01 Appointment of Mark Alan Pearson as a director on 5 November 2015
11 Dec 2015 TM01 Termination of appointment of Anthony David Farquharson as a director on 5 November 2015
11 Dec 2015 TM01 Termination of appointment of Paul Edward Manning as a director on 5 November 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2015 SH08 Change of share class name or designation
04 Dec 2015 SH02 Sub-division of shares on 2 November 2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 12.2608
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
26 Nov 2015 AD01 Registered office address changed from 12-13 Pratt Mews London NW1 0AD England to 20-22 Wenlock Road London N1 7GU on 26 November 2015
08 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jul 2015 AD01 Registered office address changed from 37 Camden High Street London NW1 7JE to 12-13 Pratt Mews London NW1 0AD on 28 July 2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
12 Feb 2015 AP01 Appointment of Mr Paul Edward Manning as a director on 12 February 2015
19 Dec 2014 CERTNM Company name changed emerge outdoor rentals LTD\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-12-11
19 Dec 2014 CONNOT Change of name notice
06 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 10
12 Nov 2014 AD01 Registered office address changed from 10-13 Lovat Lane London EC3R 8DN England to 37 Camden High Street London NW1 7JE on 12 November 2014
29 May 2014 AD01 Registered office address changed from 37 Camden High Street London NW1 7JE United Kingdom on 29 May 2014
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted