EXP LIVE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Miss Katharine Joanna Coates on 2024-11-19

View Document

22/07/2422 July 2024 Registered office address changed from 1 City Approach Haines Watts Salford Limited Albert Street Eccles Manchester M30 0BG United Kingdom to 30 Hall Close Meltham Holmfirth HD9 4EL on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

05/10/235 October 2023 Registered office address changed from C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG England to 1 City Approach Haines Watts Salford Limited Albert Street Eccles Manchester M30 0BG on 2023-10-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O THE ACCOUNTS COMPANY FIRST FLOOR, 2 CITY APPROACH ALBERT STREET ECCLES M30 0BL ENGLAND

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MISS KATHARINE JOANNA COATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 2 COMMERCIAL STREET MANCHESTER M15 4RQ

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGSON

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART GREAVES

View Document

21/06/1621 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR STUART GREAVES

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MS SAMANTHA JAYNE POLE

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 1200

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM CULCHETH ENTERPRISE CENTRE WITHINGTON AVENUE CULCHETH WARRINGTON WA3 4JE ENGLAND

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 82 KENYON LANE KENYON LANE KENYON WARRINGTON WA3 4AX UNITED KINGDOM

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company