- Company Overview for EXPIAN LTD (12698240)
- Filing history for EXPIAN LTD (12698240)
- People for EXPIAN LTD (12698240)
- Charges for EXPIAN LTD (12698240)
- More for EXPIAN LTD (12698240)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
31 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Apr 2024 | CH01 | Director's details changed for Sven Magnus Håkan Wetter on 10 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from 8/12 Camden High Street Camden High Street 5th Floor London NW1 0JH England to Spaces Mappin House 4 Winsley Street London W1W 8HF on 11 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Ms Katrine Soees Rasmussen on 10 April 2024 | |
08 Nov 2023 | AP01 | Appointment of Ms Katrine Soees Rasmussen as a director on 30 October 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Jens Olof Söderholm as a director on 30 October 2023 | |
01 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Sep 2023 | CERTNM |
Company name changed ticknovate LIMITED\certificate issued on 11/09/23
|
|
07 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
07 Jul 2023 | AD01 | Registered office address changed from 8/12 Camden High Street London NW1 0JH England to 8/12 Camden High Street Camden High Street 5th Floor London NW1 0JH on 7 July 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 173 Pier Road Gillingham Kent ME7 1UB England to 8/12 Camden High Street London NW1 0JH on 7 July 2023 | |
30 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Dec 2022 | MA | Memorandum and Articles of Association | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 14 November 2022
|
|
28 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
28 Aug 2022 | AP01 | Appointment of Jens Olof Söderholm as a director on 5 October 2021 | |
27 Aug 2022 | AD01 | Registered office address changed from Fifth Floor 8-12 Camden High Street London NW1 0JH United Kingdom to 173 Pier Road Gillingham Kent ME7 1UB on 27 August 2022 | |
16 May 2022 | MR01 | Registration of charge 126982400001, created on 13 May 2022 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Sep 2021 | PSC02 | Notification of Turret Oy Ab as a person with significant control on 31 August 2021 | |
13 Sep 2021 | PSC07 | Cessation of Digitalist Uk Limited as a person with significant control on 31 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
06 Jul 2021 | TM01 | Termination of appointment of Hannu Petteri Poutiainen as a director on 28 June 2021 |