- Company Overview for EXPOST HOLDINGS LIMITED (09602070)
- Filing history for EXPOST HOLDINGS LIMITED (09602070)
- People for EXPOST HOLDINGS LIMITED (09602070)
- Registers for EXPOST HOLDINGS LIMITED (09602070)
- More for EXPOST HOLDINGS LIMITED (09602070)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Dec 2024 | AD01 | Registered office address changed from 21 Hill Street Haverfordwest SA61 1QQ Wales to 14 Spring Lane Wymondham Melton Mowbray Leicestershire LE14 2AY on 30 December 2024 | |
19 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 May 2022 | PSC07 | Cessation of Amreco Limited as a person with significant control on 1 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
18 Jun 2021 | PSC04 | Change of details for Mr Andrew Faviell Smeaton as a person with significant control on 18 June 2021 | |
18 Jun 2021 | PSC02 | Notification of Amreco Limited as a person with significant control on 18 June 2021 | |
18 Jun 2021 | PSC07 | Cessation of Brodie Fry as a person with significant control on 18 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Brodie Fry as a director on 18 June 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
08 May 2021 | CH01 | Director's details changed for Mr Mark Andrew Williams on 6 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from , Philbeach House Dale, Haverfordwest, SA62 3QU to 21 Hill Street Haverfordwest SA61 1QQ on 17 November 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
05 Feb 2020 | AP01 | Appointment of Mr Andrew Faviell Smeaton as a director on 4 February 2020 | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued |