- Company Overview for XPERTNEST LTD (10185772)
- Filing history for XPERTNEST LTD (10185772)
- People for XPERTNEST LTD (10185772)
- Charges for XPERTNEST LTD (10185772)
- More for XPERTNEST LTD (10185772)
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 Jul 2018 | CH01 | Director's details changed for Mrs Nidhi Arun Arun Kar on 26 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mrs Nidhi Arun Kar on 25 July 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mrs Nidhin Arun Kar as a person with significant control on 25 July 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Chintan Jamnadas Pamara as a person with significant control on 25 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Chintan Jamnadas Pamara on 25 July 2018 | |
18 Jul 2018 | PSC01 | Notification of Chintan Jamnadas Pamara as a person with significant control on 13 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Chintan Jamnadas Pamara as a director on 13 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
25 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
19 Dec 2017 | PSC01 | Notification of David William Reynolds as a person with significant control on 17 November 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr David William Reynolds as a director on 17 November 2017 | |
27 Nov 2017 | MR01 | Registration of charge 101857720001, created on 27 November 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mrs Nidhin Arun Kar as a person with significant control on 30 September 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mrs Nidhi Arun Kar on 30 September 2017 | |
30 Sep 2017 | PSC04 | Change of details for Mr Arun Kar as a person with significant control on 30 September 2017 | |
30 Sep 2017 | CH01 | Director's details changed for Mr Arun Kar on 30 September 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mrs Nidhin Arun Kar on 18 May 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
05 Jun 2017 | CH01 | Director's details changed for Nidhi Arun Kar on 22 May 2017 | |
08 Jul 2016 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 8 July 2016 | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 23 May 2016
|
|
23 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|