Advanced company searchLink opens in new window

EXPRESSREADS LTD

Company number 07572861

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)
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 PSC03 Notification of Samuel French Inc as a person with significant control on 7 September 2017
31 Oct 2017 PSC01 Notification of Joe Costello as a person with significant control on 7 September 2017
31 Oct 2017 PSC01 Notification of Douglas Evan Schatz as a person with significant control on 7 September 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 AP01 Appointment of Mr Nathan Collins as a director on 3 August 2017
22 Sep 2017 TM01 Termination of appointment of Mawuli Ladzekpo as a director on 3 August 2017
22 Sep 2017 AD01 Registered office address changed from 102 Dunsmore Road Luton LU1 5JZ to 185 Kingston Road Teddington TW11 9JN on 22 September 2017
22 Sep 2017 PSC07 Cessation of Mawuli Ladzekpo as a person with significant control on 3 August 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 200
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
26 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 200
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Joseph Costello on 24 April 2012
24 Apr 2012 CH01 Director's details changed for Joseph Costello on 24 April 2012
24 Apr 2012 CH01 Director's details changed for Douglas Evan Schatz on 24 April 2012
24 Feb 2012 AP01 Appointment of Joseph Costello as a director