EXPRESS.AV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/11/202 November 2020 CURRSHO FROM 31/03/2020 TO 31/10/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

29/02/1629 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AHMAD / 01/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR NOOR ALI

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MUNIR AHMAD

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR NOOR ALI

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NOOR ALI

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR NOOR ALI

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NOOR ALI / 01/01/2014

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR NOOR ALI

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE PINTO

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ALBERTO PINTO / 01/01/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SUITE S7 RAYS HOUSE SUITE S7, RAYS HOUSE NORTH CIRCULAR ROAD LONDON UK NW10 7XP UNITED KINGDOM

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SUITE 9 RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP ENGLAND

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM SUITE S7 RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW107XP ENGLAND

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MUNIR AHMAD

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 37 SHANDY STREET LONDON E1 4LX ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR MUNIR AHMAD

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA PINTO

View Document

14/10/1214 October 2012 DIRECTOR APPOINTED MR JOSE ALBERTO PINTO

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR AZRA MUNIR

View Document

18/08/1218 August 2012 18/08/12 STATEMENT OF CAPITAL GBP 150

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR NOOR ALI

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS AZRA MUNIR

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS MARIA CECILIA PINTO

View Document

14/07/1214 July 2012 14/07/12 STATEMENT OF CAPITAL GBP 101

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR AZRA MUNIR

View Document

22/01/1222 January 2012 DIRECTOR APPOINTED MISS AZRA MUNIR

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information