Advanced company searchLink opens in new window

EXPERT BIDCO LIMITED

Company number 12130136

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)
05 Mar 2024 TM01 Termination of appointment of Tom Richardson as a director on 31 January 2024
05 Mar 2024 AP01 Appointment of Mrs Hannah Marie Mcculloch as a director on 31 January 2024
05 Jan 2024 MR04 Satisfaction of charge 121301360001 in full
16 Dec 2023 MR01 Registration of charge 121301360002, created on 15 December 2023
12 Sep 2023 AP01 Appointment of Mr Mark Richard Pennington as a director on 31 August 2023
12 Sep 2023 TM01 Termination of appointment of Darren Scott Francis as a director on 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
18 Aug 2023 PSC05 Change of details for Expert Midco 2 Limited as a person with significant control on 26 August 2022
22 Apr 2023 AA Full accounts made up to 31 December 2022
26 Aug 2022 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 26 August 2022
26 Aug 2022 AP04 Appointment of Msp Corporate Services Limited as a secretary on 19 August 2022
26 Aug 2022 TM02 Termination of appointment of London Registrars Ltd as a secretary on 19 August 2022
08 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
08 Apr 2022 AA Full accounts made up to 31 December 2021
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
04 Aug 2021 CH01 Director's details changed for Mr Tom Richardson on 1 June 2021
15 Apr 2021 AA Full accounts made up to 31 December 2020
27 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
15 Nov 2019 AP04 Appointment of London Registrars Ltd as a secretary on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Timothy James Spence as a director on 14 August 2019
19 Aug 2019 AP01 Appointment of Darren Francis as a director on 14 August 2019
19 Aug 2019 AP01 Appointment of Philip Clark as a director on 14 August 2019
19 Aug 2019 AP01 Appointment of Tom Richardson as a director on 14 August 2019
19 Aug 2019 AD01 Registered office address changed from 7 Air Street London W1B 5AD United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 19 August 2019
16 Aug 2019 MR01 Registration of charge 121301360001, created on 14 August 2019