Advanced company searchLink opens in new window

EXPONENTCENTERS LTD

Company number 12074400

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE on 19 June 2023
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AD01 Registered office address changed from 25 Abington Avenue Northampton NN1 4PA United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2021 PSC07 Cessation of Chelsea Slattery as a person with significant control on 14 September 2019
10 Sep 2021 PSC01 Notification of Michelle Liboon as a person with significant control on 14 September 2019
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 27 June 2020 with updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 TM01 Termination of appointment of Chelsea Slattery as a director on 14 September 2019
19 Sep 2019 AP01 Appointment of Ms Michelle Liboon as a director on 14 September 2019
13 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
11 Sep 2019 AD01 Registered office address changed from 14 Essex Road Dartford DA1 2AU United Kingdom to 25 Abington Avenue Northampton NN1 4PA on 11 September 2019
28 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted