Advanced company searchLink opens in new window

EXPRESS LINKS INTERNATIONAL LIMITED

Company number 04813166

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
08 Nov 2023 AD01 Registered office address changed from Ocean House 9th Floor the Ring Bracknell Berkshire RG12 1AX United Kingdom to 9th Floor Ocean House the Ring Bracknell Berkshire RG12 1AX on 8 November 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2023 PSC04 Change of details for Mrs Tsitsi Pembere as a person with significant control on 31 March 2023
31 Mar 2023 PSC04 Change of details for Mr Peter Pembere as a person with significant control on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mrs Tsitsi Pembere on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Peter Pembere on 31 March 2023
31 Mar 2023 CH03 Secretary's details changed for Peter Pembere on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from Bracknell Enterprise & Innovation Hub Ocean House the Ring Bracknell Berkshire RG12 1AX United Kingdom to Ocean House 9th Floor the Ring Bracknell Berkshire RG12 1AX on 31 March 2023
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
17 Jun 2022 AD01 Registered office address changed from 9 Bluebird House Povey Cross Road Horley Surrey RH6 0AF to Bracknell Enterprise & Innovation Hub Ocean House the Ring Bracknell Berkshire RG12 1AX on 17 June 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
04 May 2021 AA Total exemption full accounts made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
19 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 08/12/2016
08 Dec 2017 AP03 Appointment of Peter Pembere as a secretary
08 Dec 2017 AP01 Appointment of Peter Pembere as a director on 27 June 2003
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates