- Company Overview for EXPEDITE ADVISE LIMITED (05698091)
- Filing history for EXPEDITE ADVISE LIMITED (05698091)
- People for EXPEDITE ADVISE LIMITED (05698091)
- Charges for EXPEDITE ADVISE LIMITED (05698091)
- Insolvency for EXPEDITE ADVISE LIMITED (05698091)
- More for EXPEDITE ADVISE LIMITED (05698091)
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) |
---|---|---|---|
23 Oct 2017 | MR01 | Registration of charge 056980910002, created on 17 October 2017 | |
20 Oct 2017 | MR01 | Registration of charge 056980910003, created on 17 October 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 22 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
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 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 34 Ascot Road Portsmouth PO3 6EY to 20 st. Dunstan's Hill London EC3R 8HL on 9 June 2016 | |
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
29 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 24 March 2014 | |
24 Mar 2014 | AD02 | Register inspection address has been changed from 1 Oldfield Wood Woking Surrey GU22 8AN England | |
03 Feb 2014 | CERTNM |
Company name changed thrive iac LIMITED\certificate issued on 03/02/14
|
|
03 Feb 2014 | AD01 | Registered office address changed from 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England on 3 February 2014 | |
03 Feb 2014 | TM01 | Termination of appointment of Mark Edworthy as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Mark David Edworthy as a director | |
09 Sep 2013 | AD01 | Registered office address changed from 34 Ascot Road Portsmouth Hampshire PO3 6EY United Kingdom on 9 September 2013 | |
05 Sep 2013 | CERTNM |
Company name changed network intelligence LIMITED\certificate issued on 05/09/13
|