Advanced company searchLink opens in new window

AUDIT XPRT LIMITED

Company number 09916240

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)
16 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2018
  • GBP 10,926.67
28 May 2019 CS01 28/05/19 Statement of Capital gbp 10000.00
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 31 December 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 08/11/2019.
25 Feb 2019 AP01 Appointment of Mr Shahid Rafique Malik as a director on 13 February 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/08/2019.
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,000,927
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2019.
15 Jan 2019 TM01 Termination of appointment of Khalid Bashir as a director on 7 October 2018
19 Nov 2018 AP01 Appointment of Mr Anthony Howe Browne as a director on 1 October 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/01/2021 under section 1088 of the Companies Act 2006
19 Nov 2018 AP01 Appointment of Mr Christopher Nelson Tidball as a director on 1 October 2018
02 Oct 2018 AD01 Registered office address changed from 111 Headstone Road Harrow Middlesex HA1 1PG England to 386 Buxton Road Stockport SK2 7BY on 2 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Aug 2018 SH02 Sub-division of shares on 15 October 2017
09 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2017
  • GBP 9,990.00
13 Jun 2018 CH01 Director's details changed for Mr Nadeem Shakoor on 12 June 2018
12 Jun 2018 PSC04 Change of details for Mr Bimal Roy Bhanu as a person with significant control on 12 June 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 October 2017
  • GBP 10,000
21 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 October 2017
  • GBP 999,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2018.
18 Jan 2018 AP01 Appointment of Dr Khalid Bashir as a director on 18 January 2018
29 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
03 Apr 2017 AP01 Appointment of Mr Zeeshan Anwar as a director on 22 March 2017