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)
01 Feb 2010 CH03 Secretary's details changed for Sarah Catherine Roth on 20 January 2010
01 Feb 2010 CH01 Director's details changed for Dr Heikki Lanckriet on 20 January 2010
23 Nov 2009 AP01 Appointment of Joseph Fernandez as a director
14 Oct 2009 SA Statement of affairs
14 Oct 2009 SH01 Statement of capital following an allotment of shares on 15 September 2009
  • GBP 107,061.75
13 Oct 2009 AP01 Appointment of Dr William Alpenfels as a director
09 Oct 2009 AP01 Appointment of Timothy Mccarthy as a director
05 Oct 2009 SA Statement of affairs
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 13 August 2009
  • GBP 100,682.94
14 Jul 2009 288b Appointment terminated director james allen
14 Jul 2009 288b Appointment terminated director john short
14 Jul 2009 287 Registered office changed on 14/07/2009 from, merlin place milton road, cambridge, cambridgeshire, CB4 0DP
14 Jul 2009 288a Director appointed dr heikki lanckriet
14 Jul 2009 288a Director appointed dr trevor rodney jarman
14 Jul 2009 288a Director and secretary appointed sarah catherine roth
08 Jul 2009 122 S-div
08 Jul 2009 123 Nc inc already adjusted 03/07/09
08 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jul 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2009 CERTNM Company name changed tayvin 413 LIMITED\certificate issued on 27/06/09
07 Jan 2009 NEWINC Incorporation