Advanced company searchLink opens in new window

EXPA SUPERMARKETS LIMITED

Company number 10445658

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)
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
05 Jul 2024 PSC04 Change of details for Serkan Yaman as a person with significant control on 1 July 2024
05 Jul 2024 PSC04 Change of details for Mr Sinan Yaman as a person with significant control on 1 July 2024
04 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
04 Jul 2024 CH01 Director's details changed for Mr Sinan Yaman on 1 July 2024
04 Jul 2024 CH01 Director's details changed for Serkan Yaman on 1 July 2024
04 Jul 2024 PSC04 Change of details for Mr Sinan Yaman as a person with significant control on 1 July 2024
04 Jul 2024 PSC04 Change of details for Serkan Yaman as a person with significant control on 1 July 2024
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
10 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Nov 2021 AD01 Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 26 November 2021
01 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 AD01 Registered office address changed from Suite 1 Atlantic Business Centre 1 the Green London, North Chingford E4 7ES England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 30 July 2019
12 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
29 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-15