- Company Overview for EXPEDEON HOLDINGS LIMITED (06785444)
- Filing history for EXPEDEON HOLDINGS LIMITED (06785444)
- People for EXPEDEON HOLDINGS LIMITED (06785444)
- Charges for EXPEDEON HOLDINGS LIMITED (06785444)
- More for EXPEDEON HOLDINGS LIMITED (06785444)
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) |
---|---|---|---|
20 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Sep 2018 | MR01 | Registration of charge 067854440005, created on 28 August 2018 | |
30 Aug 2018 | MR01 | Registration of charge 067854440003, created on 28 August 2018 | |
30 Aug 2018 | MR01 | Registration of charge 067854440004, created on 28 August 2018 | |
09 Aug 2018 | MR04 | Satisfaction of charge 067854440002 in full | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Oct 2017 | AP01 | Appointment of Mr David John Roth as a director on 28 September 2017 | |
02 May 2017 | AD01 | Registered office address changed from Unit 12 Buckingway Business Park, Anderson Road Swavesey Cambridge Cambridgeshire CB24 4AE to 25 Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE on 2 May 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Trevor Rodney Jarman as a director on 17 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Joseph Fernandez as a director on 17 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Timothy Paul Mccarthy as a director on 17 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of William Alpenfels as a director on 17 January 2017 | |
16 Jan 2017 | TM02 | Termination of appointment of Sarah Catherine Roth as a secretary on 31 July 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | TM01 | Termination of appointment of Sarah Catherine Roth as a director on 16 October 2014 |