Advanced company searchLink opens in new window

XPRESSION DINING LTD

Company number 12103391

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)
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
25 Nov 2022 AA Micro company accounts made up to 31 July 2022
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
14 Apr 2022 CH01 Director's details changed for Mr Paul David William Matthews on 14 April 2022
14 Apr 2022 PSC04 Change of details for Mr Paul David William Matthews as a person with significant control on 14 April 2022
07 Apr 2022 AD01 Registered office address changed from 153a Odessa Road London E7 9BW England to 27 Redfern Close Cambridge CB4 2DT on 7 April 2022
02 Dec 2021 AA Micro company accounts made up to 31 July 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
08 Oct 2021 PSC07 Cessation of Joss Lucian Payne as a person with significant control on 10 September 2021
08 Oct 2021 PSC04 Change of details for Mr Paul David William Matthews as a person with significant control on 10 September 2021
23 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
10 Sep 2021 TM01 Termination of appointment of Joss Lucian Payne as a director on 6 September 2021
11 Aug 2021 AA01 Previous accounting period shortened from 28 August 2021 to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
26 Jul 2021 PSC04 Change of details for Mr Joss Lucian Payne as a person with significant control on 20 May 2021
26 Jul 2021 PSC04 Change of details for Mr Paul David William Matthews as a person with significant control on 20 May 2021
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
20 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 2
20 May 2021 AP01 Appointment of Mr Joss Lucian Payne as a director on 19 May 2021
20 May 2021 PSC01 Notification of Joss Lucian Payne as a person with significant control on 19 May 2021
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Apr 2021 AA01 Current accounting period extended from 31 July 2021 to 28 August 2021
28 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
15 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted