- Company Overview for EXPRODAT CONSULTING LIMITED (04371594)
- Filing history for EXPRODAT CONSULTING LIMITED (04371594)
- People for EXPRODAT CONSULTING LIMITED (04371594)
- Charges for EXPRODAT CONSULTING LIMITED (04371594)
- More for EXPRODAT CONSULTING LIMITED (04371594)
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) |
---|---|---|---|
15 Jun 2016 | AP01 | Appointment of Mr Stuart Mcnicol Paton as a director on 14 June 2016 | |
15 Jun 2016 | AP03 | Appointment of Mr Andrew Darbyshire as a secretary on 14 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Capital House 4th Floor 85 King William Street London EC4N 7BL to Kitson House, Elmete Hall Elmete Lane Leeds West Yorkshire LS8 2LJ on 15 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Andrew Darbyshire as a director on 14 June 2016 | |
06 Jun 2016 | AD03 | Register(s) moved to registered inspection location 13-14 Buckingham Street London WC2N 6DF | |
06 Jun 2016 | AD03 | Register(s) moved to registered inspection location 13-14 Buckingham Street London WC2N 6DF | |
24 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
13 Nov 2014 | AD01 | Registered office address changed from Garrick House 27-32 King Street London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 | |
22 Oct 2014 | MR01 | Registration of charge 043715940002, created on 16 October 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AD04 | Register(s) moved to registered office address | |
05 Nov 2013 | AP01 | Appointment of Mr Steven Howard Feldman as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
07 Mar 2013 | AD02 | Register inspection address has been changed from 25 Floral Street London WC2E 9DS | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|