- Company Overview for EXPEDEZ FINANCIAL SERVICES LTD (11350027)
- Filing history for EXPEDEZ FINANCIAL SERVICES LTD (11350027)
- People for EXPEDEZ FINANCIAL SERVICES LTD (11350027)
- More for EXPEDEZ FINANCIAL SERVICES LTD (11350027)
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
|
|
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
|
|
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 |