EXPERTREALM LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Micro company accounts made up to 2024-06-30 |
16/11/2416 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
08/08/238 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/02/2318 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/12/215 December 2021 | Micro company accounts made up to 2021-06-30 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
16/11/2116 November 2021 | Cessation of Mahjoub Ben Hajsalem Ameur as a person with significant control on 2021-06-26 |
16/11/2116 November 2021 | Notification of Richard Zagdoun as a person with significant control on 2021-06-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
20/03/2120 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/03/2111 March 2021 | DIRECTOR APPOINTED MR SHYAM RAJANI |
11/03/2111 March 2021 | APPOINTMENT TERMINATED, DIRECTOR EVELYNE DETRUCHE |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | SECRETARY APPOINTED MRS HASMITA RAJANI |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, SECRETARY JEAN-LOUIS GLEMOT |
12/07/1812 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
13/10/1713 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHJOUB BEN HAJSALEM AMEUR |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 246A KENTON ROAD HARROW MIDDLESEX HA3 8BY |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYNE DETRUCHE / 09/03/2016 |
30/06/1630 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY |
06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU |
05/08/095 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
28/08/0328 August 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
02/08/022 August 2002 | DIRECTOR RESIGNED |
02/08/022 August 2002 | SECRETARY RESIGNED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | NEW SECRETARY APPOINTED |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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