EXPENSEMATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-03-31 with updates

View Document

25/06/2525 June 2025 Change of details for 24Sevenoffice Group Ab as a person with significant control on 2025-04-10

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN England to 86-90 Paul Street London EC2A 4NE on 2025-04-10

View Document

09/04/259 April 2025 Cessation of J.R. Rix & Sons Limited as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Harry James Rix as a director on 2025-04-01

View Document

09/04/259 April 2025 Notification of 24Sevenoffice Group Ab as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Staffan Herbst as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Tobias Lange as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Marc Andrew Binnington as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Timothy John Rix as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Rory Michael Andrew Clarke as a director on 2025-04-01

View Document

20/03/2520 March 2025 Satisfaction of charge 123848120002 in full

View Document

20/03/2520 March 2025 Satisfaction of charge 123848120003 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 123848120001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Registration of charge 123848120003, created on 2024-06-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Registered office address changed from Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR United Kingdom to 2 Humber Quays Wellington Street West Hull HU1 2BN on 2022-02-21

View Document

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

View Accounts

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Termination of appointment of Duncan John Lambert as a director on 2021-12-09

View Document

16/12/2116 December 2021 Termination of appointment of Sally Joanna Rix as a director on 2021-12-09

View Document

16/12/2116 December 2021 Termination of appointment of Robert Edward Wilde as a director on 2021-12-09

View Document

16/12/2116 December 2021 Appointment of Mr Marc Andrew Binnington as a director on 2021-12-09

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

16/12/2116 December 2021 Termination of appointment of James Ian Doyle as a director on 2021-12-09

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Appointment of Mr Harry James Rix as a director on 2021-07-07

View Document

03/01/203 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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