Advanced company searchLink opens in new window

EXPRESS HMA LIMITED

Company number 09082360

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)
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 25/08/2017
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
09 Oct 2015 MR01 Registration of charge 090823600001, created on 30 September 2015
08 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
14 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Oct 2014 CERTNM Company name changed express 030 LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- John Spencer
16 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
12 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 1