Advanced company searchLink opens in new window

EXPIAN LTD

Company number 12698240

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-11
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • EUR 2,625,000
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