EXPANSION FACTOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-01-04 with updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Director's details changed for Brice Gabriel Galibert on 2024-12-12

View Document

19/12/2419 December 2024 Registered office address changed from 112 Rockwood Park St. Hill Road East Grinstead West Sussex RH19 4JX England to 112 Rockwood Park St. Hill Road East Grinstead RH19 4JX on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Brice Gabriel Galibert as a person with significant control on 2024-12-12

View Document

19/12/2419 December 2024 Registered office address changed from 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 112 Rockwood Park St. Hill Road East Grinstead West Sussex RH19 4JX on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Brice Gabriel Galibert on 2024-12-12

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1928 December 2019 DISS40 (DISS40(SOAD))

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALBA GALARDO

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, SECRETARY ROSALBA GALARDO

View Document

27/12/1927 December 2019 CESSATION OF ROSALBA GALARDO AS A PSC

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE GALARDO

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALBA GALARDO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF

View Document

03/02/153 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRICE GABRIEL GALIBERT / 08/04/2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSALBA GALARDO / 08/04/2014

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSALBA GALARDO / 08/04/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED ROSALBA GALARDO

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO DI GIUSTO

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY SABRINA BUTTACI

View Document

20/10/1020 October 2010 SECRETARY APPOINTED ROSALBA GALARDO

View Document

26/01/1026 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information