Advanced company searchLink opens in new window

EXPRESS2RETAIL LTD

Company number 13511612

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)
06 Sep 2024 PSC07 Cessation of Nikolay Svetoslavov Spaskov as a person with significant control on 6 September 2024
06 Sep 2024 TM01 Termination of appointment of Nikolay Svetoslavov Spaskov as a director on 6 September 2024
23 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
23 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
23 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
14 Aug 2024 PSC01 Notification of Nikolay Svetoslavov Spaskov as a person with significant control on 1 August 2024
14 Aug 2024 PSC07 Cessation of Ibraheem Khan as a person with significant control on 1 August 2024
14 Aug 2024 TM01 Termination of appointment of Ibraheem Khan as a director on 1 August 2024
14 Aug 2024 AP01 Appointment of Mr Nikolay Svetoslavov Spaskov as a director on 1 August 2024
  • ANNOTATION Part Admin Removed The Director, psc and Shareholder appiontment for gholamreza pourmirzaei on the AP01 was administratively removed from the public register on 23/08/2024 as the material was not properly delivered.
22 May 2024 PSC07 Cessation of Gholamreza Pourmirzaei as a person with significant control on 22 May 2024
  • ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
  • ANNOTATION Part Admin Removed The Share allocation for Gholomreza Pourmirzaei on the CS01 was administratively removed from the public register on 23/08/2024 as the material was not properly delivered.
22 May 2024 PSC01 Notification of Ibraheem Khan as a person with significant control on 22 May 2024
22 May 2024 AP01 Appointment of Mr Ibraheem Khan as a director on 22 May 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
  • ANNOTATION Part Admin Removed The Share allocation for Gholomreza Pourmirzaei on the CS01 was administratively removed from the public register on 23/08/2024 as the material was not properly delivered.
10 Nov 2023 PSC07 Cessation of Hamza Javed as a person with significant control on 9 November 2023
01 Aug 2023 TM01 Termination of appointment of Hamza Javed as a director on 28 July 2023
01 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 27 February 2023
28 Feb 2023 PSC01 Notification of Hamza Javed as a person with significant control on 21 February 2023
28 Feb 2023 CERTNM Company name changed decision hotline LTD\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
27 Feb 2023 CS01 23/02/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2023.
27 Feb 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4370a 43 Owston Road Carcroft Doncaster DN6 8DA on 27 February 2023
27 Feb 2023 AP01 Appointment of Mr Hamza Javed as a director on 21 February 2023
27 Feb 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 February 2023
27 Feb 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 February 2023