EXPRESS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

23/06/2523 June 2025 NewStatement of capital following an allotment of shares on 2025-06-19

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Andrew Forrester Evans as a director on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EVANS / 01/02/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EVANS / 01/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093321080003

View Document

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CESSATION OF ANDREW EVANS AS A PSC

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EVANS

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MATTHEW EVANS

View Document

15/09/1715 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093321080003

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093321080002

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM FAIRWAY BRIDGTOWN CANNOCK WS11 0DJ

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 PREVSHO FROM 30/11/2015 TO 31/05/2015

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 40200

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093321080001

View Document

24/04/1524 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 40004

View Document

28/11/1428 November 2014 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