Advanced company searchLink opens in new window

EXPEDEON HOLDINGS LIMITED

Company number 06785444

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 203,041.63
  • USD 1,250,000
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
  • GBP 203,041.63
  • USD 1,250,000
02 Feb 2015 TM01 Termination of appointment of Sarah Catherine Roth as a director on 16 October 2014