EXPRESS POLYMERS (EUROPE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Micro company accounts made up to 2024-12-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2023-01-24 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Termination of appointment of Stanley Thomas Atley as a secretary on 2022-10-29 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Registered office address changed from 422 Edgware Road Marylebone London W2 1EG to 17 Magdalen Road Tetbury GL8 8LG on 2021-11-12 |
09/11/219 November 2021 | Registered office address changed from 17 Magdalen Road Tetbury GL8 8LG England to 422 Edgware Road Marylebone London W2 1EG on 2021-11-09 |
18/06/2118 June 2021 | Registered office address changed from 21 Stevenson Close Barnet Hertfordshire EN5 1DR to 17 Magdalen Road Tetbury GL8 8LG on 2021-06-18 |
15/06/2115 June 2021 | Registered office address changed from 17 Magdalen Road Tetbury Gloucestershire GL8 8LG to 21 Stevenson Close Barnet Hertfordshire EN5 1DR on 2021-06-15 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/03/1514 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/03/1420 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O C/O LEIGH ATLEY 17 MAGDALEN ROAD TETBURY GLOUCESTERSHIRE GL8 8LG UNITED KINGDOM |
03/02/123 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
17/01/1217 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 4E TETBURY INDUSTRIAL ESTATE CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE GL8 8EZ |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GRANT ATLEY / 04/12/2009 |
21/01/1021 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/08/0820 August 2008 | PREVEXT FROM 31/10/2007 TO 31/12/2007 |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM UNIT 107 ASTON DOWN STROUD GLOUCESTERSHIRE GL6 8HR |
27/05/0827 May 2008 | COMPANY NAME CHANGED CPR GROUP (UK) LIMITED CERTIFICATE ISSUED ON 30/05/08 |
13/03/0813 March 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | COMPANY NAME CHANGED EXPRESS POLYMERS (EUROPE) LIMITE D CERTIFICATE ISSUED ON 16/11/07 |
04/06/074 June 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 |
26/05/0726 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0717 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/05/074 May 2007 | COMPANY NAME CHANGED TRADING PLASTICS LIMITED CERTIFICATE ISSUED ON 04/05/07 |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE |
06/12/066 December 2006 | DIRECTOR RESIGNED |
06/12/066 December 2006 | NEW SECRETARY APPOINTED |
06/12/066 December 2006 | SECRETARY RESIGNED |
06/12/066 December 2006 | NEW DIRECTOR APPOINTED |
04/12/064 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPRESS POLYMERS (EUROPE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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