Advanced company searchLink opens in new window

EXPRODAT CONSULTING LIMITED

Company number 04371594

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)
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
  • GBP 186
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
  • GBP 186
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
  • GBP 186
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association