EXPRESS SECURITIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Appointment of Mrs Adesola Ayomide Efe Sylvester Emukowhate as a director on 2022-10-20

View Document

26/10/2226 October 2022 Termination of appointment of Charles Efe Emukowhate as a director on 2022-10-20

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Notification of Adesola Ayomide Efe Sylvester Emukowhate as a person with significant control on 2021-06-25

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/01/186 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ADESOLA AYOMIDOTUN AWOJOBI / 15/10/2012

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051040090001

View Document

14/03/1614 March 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EFE EMUKOWHATE / 16/10/2012

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADESOLA AWOJOBI

View Document

17/04/1017 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EFE EMUKOWHATE / 13/12/2009

View Document

17/04/1017 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ADESOLA AYOMIDOTUN AWOJOBI / 13/12/2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, 20 SAMUEL DRIVE, KEMSLEY, SITTINGBOURNE, KENT, ME10 2GB

View Document

15/02/1015 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 41 ST CLEMENT CLOSE, UXBRIDGE, MIDDLESEX UB8 3SS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 41 ST CLEMENT CLOSE, UXBRIDGE, MIDDLESEX UB8 3SS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 95 THE GREENWAY, UXBRIDGE, MIDDLESEX UB8 2PN

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 39 MONTAGUE ROAD, UXBRIDGE, MIDDLESEX UB8 2PN

View Document

16/04/0416 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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