EXPRESS MHC LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14

View Document

15/05/2315 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

03/07/173 July 2017 CESSATION OF REGUS PLC AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086672540001

View Document

29/09/1429 September 2014 SECOND FILING FOR FORM TM01

View Document

26/09/1426 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REGAN

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED EXPRESS 008 LIMITED CERTIFICATE ISSUED ON 30/10/13

View Document

23/09/1323 September 2013 CURRSHO FROM 31/12/2014 TO 31/12/2013

View Document

05/09/135 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information