- Company Overview for EXSPRESSIONS LIMITED (11589769)
- Filing history for EXSPRESSIONS LIMITED (11589769)
- People for EXSPRESSIONS LIMITED (11589769)
- More for EXSPRESSIONS LIMITED (11589769)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
13 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mr Paul Dixon on 24 July 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mr Paul Dixon as a person with significant control on 16 August 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Unit 2 Sutherland Avenue Monmore Green Wolverhampton WV2 2JH England to 44 James Road Great Barr Birmingham B43 5ES on 24 July 2023 | |
24 Apr 2023 | PSC07 | Cessation of Andrew Freeman as a person with significant control on 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2022 | TM01 | Termination of appointment of Andrew Freeman as a director on 31 March 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Mar 2022 | PSC04 | Change of details for Mr Andrew Freeman as a person with significant control on 23 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from 2 Sutherland Avenue Wolverhampton West Midlands WV2 2JH England to Unit 2 Sutherland Avenue Monmore Green Wolverhampton WV2 2JH on 8 September 2020 | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
12 Sep 2019 | CH01 | Director's details changed for Mr Paul Dixon on 12 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 44 James Road Great Barr Birmingham West Midlands B43 5ES England to 2 Sutherland Avenue Wolverhampton West Midlands WV2 2JH on 12 September 2019 | |
26 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-26
|