Advanced company searchLink opens in new window

EXPEDITE DESIGN & DELIVER LIMITED

Company number 03543839

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 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2017 CH03 Secretary's details changed for Michelle Beech on 25 January 2017
25 Jan 2017 AD01 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 12 Alameda Road Waterlooville PO7 5HD on 25 January 2017
09 Jun 2016 AD01 Registered office address changed from 39 Cornhill London EC3V 3NU to 20 st. Dunstan's Hill London EC3R 8HL on 9 June 2016
26 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 May 2015 MR01 Registration of charge 035438390003, created on 7 May 2015
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2015 MR01 Registration of charge 035438390002, created on 9 January 2015
14 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
14 Apr 2014 CH01 Director's details changed for Mr Peter David Oliver Bell on 1 April 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 CERTNM Company name changed expedite pfm LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
24 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
19 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Apr 2009 363a Return made up to 09/04/09; full list of members