EXPRESS SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED CLICKABIZ BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL ASKAR

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM, 648 DUNSTABLE ROAD, LUTON, LU4 8SE, ENGLAND

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR TANMAY VIHARI MANERIKAR

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANMAY VIHARI MANERIKAR

View Document

25/08/2025 August 2020 CESSATION OF ABDUL SATTAR ASKAR AS A PSC

View Document

12/07/2012 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL SATTAR ASKAR

View Document

12/07/2012 July 2020 CESSATION OF AFZAL SYED SHAH MOHAMMED AS A PSC

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR ABDUL SATTAR ASKAR

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM, 3 SOUTHALL LANE, CRANFORD, HOUNSLOW, TW5 9WD, UNITED KINGDOM

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, DIRECTOR AFZAL MOHAMMED

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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