Advanced company searchLink opens in new window

EXPEDEZ FINANCIAL SERVICES LTD

Company number 11350027

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)
15 Nov 2022 TM01 Termination of appointment of Stephen James Ullman as a director on 15 November 2022
02 Nov 2022 PSC07 Cessation of Sol 8, Upravljanje Podjetij, D.D. as a person with significant control on 2 November 2022
24 Aug 2022 PSC05 Change of details for Sol 8, Upravljanje Podjetij, D.D. as a person with significant control on 18 August 2022
24 Aug 2022 PSC01 Notification of Svetlana Andreeva Apukhtina as a person with significant control on 18 August 2022
07 Jul 2022 AD01 Registered office address changed from 14 Coach & Horses Yard Mayfair London W1S 2EJ England to New Broad Street House 35 New Broad Street London EC2M 1NH on 7 July 2022
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 17,024
27 Jul 2021 AD02 Register inspection address has been changed to 14 Coach & Horses Yard London W1S 2EJ
14 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
05 May 2021 AA Accounts for a dormant company made up to 31 May 2020
04 Nov 2020 PSC07 Cessation of John Kyere as a person with significant control on 2 November 2020
04 Nov 2020 PSC02 Notification of Sol 8, Upravljanje Podjetij, D.D. as a person with significant control on 2 November 2020
04 Nov 2020 AD01 Registered office address changed from Unit 1a, Grove Business Park Waltham Road White Waltham Maidenhead SL6 3LW England to 14 Coach & Horses Yard Mayfair London W1S 2EJ on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Mavis Gyamfuaa Kyere as a director on 2 November 2020
04 Nov 2020 TM01 Termination of appointment of John Kyere as a director on 2 November 2020
04 Nov 2020 AP01 Appointment of Mrs Sarah Bridget Dees as a director on 2 November 2020
04 Nov 2020 AP01 Appointment of Mr Stephen James Ullman as a director on 2 November 2020
30 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Interest in a transaction 10/07/2020
14 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
16 Apr 2020 PSC01 Notification of John Kyere as a person with significant control on 8 May 2018
08 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 8 April 2020
03 Apr 2020 AD01 Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to Unit 1a, Grove Business Park Waltham Road White Waltham Maidenhead SL6 3LW on 3 April 2020
27 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates