Advanced company searchLink opens in new window

EXPRESS HOLDCO LIMITED

Company number 14417231

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)
16 Dec 2024 MR04 Satisfaction of charge 144172310001 in full
11 Dec 2024 PSC02 Notification of Project Mercuri Bidco Limited as a person with significant control on 25 November 2024
11 Dec 2024 PSC07 Cessation of Aliter Capital Gp Ii Llp (Oc440567) as a person with significant control on 25 November 2024
11 Dec 2024 TM01 Termination of appointment of Derek Smith as a director on 25 November 2024
03 Dec 2024 TM01 Termination of appointment of William Macdonald Allan as a director on 26 November 2024
03 Dec 2024 TM01 Termination of appointment of Greig Ronald Brown as a director on 26 November 2024
11 Oct 2024 AA Group of companies' accounts made up to 29 February 2024
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 4,836.48
08 Aug 2024 CH01 Director's details changed for Mr William Macdonald Allan on 1 July 2024
10 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 15 April 2024
  • GBP 4,590.31
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Jan 2024 PSC05 Change of details for Aliter Capital Gp Ii Llp (Oc440567) as a person with significant control on 19 December 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 4,601.66
22 Nov 2023 PSC05 Change of details for Aliter Capital Gp Ii Llp (Oc440567) as a person with significant control on 29 September 2023
15 Nov 2023 RP04PSC05 Second filing to change the details of Aliter Capital Gp Li Llp (Oc440567) as a person with significant control
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 4,528.02
08 Oct 2023 AP01 Appointment of Mr David Mclaughlan Wilson as a director on 3 October 2023
26 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 29 February 2024
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2023
  • GBP 4,228.02
20 Apr 2023 CH01 Director's details changed for Mr William Macdonald Allan on 20 April 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
24 Mar 2023 AP01 Appointment of Mr Derek Smith as a director on 23 March 2023
24 Mar 2023 AP01 Appointment of Mr Mark Stuart Orpin as a director on 23 March 2023
22 Mar 2023 AP01 Appointment of Mr William Macdonald Allan as a director on 14 March 2023