- Company Overview for EXPEDE CONSULTING LIMITED (07754708)
- Filing history for EXPEDE CONSULTING LIMITED (07754708)
- People for EXPEDE CONSULTING LIMITED (07754708)
- More for EXPEDE CONSULTING LIMITED (07754708)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Sep 2024 | PSC04 | Change of details for Mrs Bernadette Mcanallen as a person with significant control on 15 August 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
09 Sep 2024 | CH01 | Director's details changed for Mrs Bernadette Mary Mcanallen on 15 August 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
18 Jul 2023 | PSC04 | Change of details for Mrs Bernadette Harwood as a person with significant control on 1 June 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mrs Bernadette Mary Harwood on 11 July 2023 | |
12 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Aug 2022 | PSC01 | Notification of Bernadette Harwood as a person with significant control on 2 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Expede It Solutions Limited as a person with significant control on 2 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
15 Aug 2022 | TM01 | Termination of appointment of Martin Ian Roots as a director on 2 August 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 22 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
21 Sep 2020 | PSC02 | Notification of Expede It Solutions Limited as a person with significant control on 1 January 2020 | |
21 Sep 2020 | PSC07 | Cessation of Bernadette Mary Harwood as a person with significant control on 1 January 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mrs Bernadette Mary Harwood on 21 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Martin Ian Roots as a director on 21 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 136a Abbots Road Abbots Langley Hertfordshire WD5 0BL to 71-75 Shelton Street London WC2H 9JQ on 21 September 2020 |