Advanced company searchLink opens in new window

XPERTNEST LTD

Company number 10185772

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 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
  • GBP 201
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
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
  • GBP 200
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200