Advanced company searchLink opens in new window

EXSPRESSIONS LIMITED

Company number 11589769

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 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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted