Download leads from Nexok and grow your business. Find out more

Expandys Limited

Documents

Total Documents70
Total Pages274

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
31 August 2023Confirmation statement made on 18 August 2023 with no updates
16 February 2023Amended total exemption full accounts made up to 31 December 2021
7 December 2022Compulsory strike-off action has been discontinued
6 December 2022First Gazette notice for compulsory strike-off
5 December 2022Confirmation statement made on 18 August 2022 with no updates
17 October 2022Termination of appointment of Raphael Christophe Tirat as a director on 30 September 2022
28 September 2022Total exemption full accounts made up to 31 December 2021
25 September 2021Total exemption full accounts made up to 31 December 2020
21 September 2021Confirmation statement made on 18 August 2021 with no updates
7 April 2021Compulsory strike-off action has been discontinued
6 April 2021First Gazette notice for compulsory strike-off
31 March 2021Total exemption full accounts made up to 31 December 2019
14 September 2020Confirmation statement made on 18 August 2020 with no updates
23 November 2019Compulsory strike-off action has been discontinued
21 November 2019Confirmation statement made on 18 August 2019 with no updates
20 November 2019Total exemption full accounts made up to 31 December 2018
5 November 2019First Gazette notice for compulsory strike-off
22 January 2019Registered office address changed from 99 White Lion Street London N1 9PF to Peek House, Unit 5 the Annex 20 Eastcheap London London EC3M 1EB on 22 January 2019
3 January 2019Second filing of the annual return made up to 18 August 2014
3 January 2019Appointment of Mr Raphael Christophe Tirat as a director on 1 January 2019
29 September 2018Total exemption full accounts made up to 31 December 2017
26 September 2018Confirmation statement made on 18 August 2018 with no updates
3 November 2017Confirmation statement made on 18 August 2017 with no updates
3 November 2017Confirmation statement made on 18 August 2017 with no updates
15 September 2017Total exemption full accounts made up to 31 December 2016
1 October 2016Total exemption small company accounts made up to 31 December 2015
1 October 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Confirmation statement made on 18 August 2016 with updates
26 September 2016Confirmation statement made on 18 August 2016 with updates
12 November 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 November 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
17 September 2015Total exemption small company accounts made up to 31 December 2014
17 September 2015Total exemption small company accounts made up to 31 December 2014
9 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
9 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/01/2019.
1 July 2014Total exemption small company accounts made up to 31 December 2013
1 July 2014Total exemption small company accounts made up to 31 December 2013
31 October 2013Total exemption small company accounts made up to 31 December 2012
31 October 2013Total exemption small company accounts made up to 31 December 2012
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
1 October 2013Registered office address changed from , Winchester House 259 - 269 Old Marylebone Road, London, London, NW1 5RA, England on 1 October 2013
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
1 October 2013Registered office address changed from Winchester House 259 - 269 Old Marylebone Road London London NW1 5RA England on 1 October 2013
1 October 2013Registered office address changed from Winchester House 259 - 269 Old Marylebone Road London London NW1 5RA England on 1 October 2013
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
27 September 2011Total exemption small company accounts made up to 31 December 2010
27 September 2011Total exemption small company accounts made up to 31 December 2010
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
18 May 2011Registered office address changed from 26 Spice Court Asher Way London E1W 2JD England on 18 May 2011
18 May 2011Registered office address changed from , 26 Spice Court, Asher Way, London, E1W 2JD, England on 18 May 2011
22 September 2010Registered office address changed from 26 Spire Court Asher Way London E1W 2JD on 22 September 2010
22 September 2010Registered office address changed from , 26 Spire Court Asher Way, London, E1W 2JD on 22 September 2010
7 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,000
7 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,000
3 September 2010Appointment of Mr Emmanuel Bisi as a director
3 September 2010Appointment of Mr Emmanuel Bisi as a director
2 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010
2 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010
19 August 2010Termination of appointment of Graham Cowan as a director
19 August 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 19 August 2010
19 August 2010Termination of appointment of Graham Cowan as a director
19 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 August 2010
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing