- Company Overview for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- Filing history for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- People for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- Charges for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- Insolvency for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
- More for EXPEDITE DESIGN & DELIVER LIMITED (03543839)
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
|
|
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
|
|
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
|
|
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
|
|
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 |