EXPEDIENT FINANCE LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 11 LINDEN LEA LONDON N2 0RF

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MONTAGUE IVOR SAMUELS / 31/12/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES SAMUELS / 31/12/2009

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES SAMUELS / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES SAMUELS / 05/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 17 RALEIGH CLOSE LONDON NW4 2SX

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SAMUELS / 05/10/2009

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 AMENDED FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/04/9027 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/903 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: WILEC HOUSE 82/84 CITY ROAD LONDON EC1Y 2BJ

View Document

15/12/8915 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FIRST GAZETTE

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