EXPRESSIONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/01/2530 January 2025 Change of details for Marcelle Hoff as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Martin Peter Garland as a person with significant control on 2025-01-30

View Document

28/01/2528 January 2025 Registered office address changed from Lynx House Pynes Hill Exeter Devon EX2 5JL United Kingdom to Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA England to Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 2025-01-28

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNIT 3 DELAMORE PARK CORNWOOD IVYBRIDGE DEVON PL21 9QP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLE HOFF / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER GARLAND / 05/12/2014

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PETER GARLAND / 05/12/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O EXPRESSIONS HOLIDAYS UNIT 3 DELAMORE PARK CORNWOOD IVYBRIDGE DEVON PL21 9QP UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM THE GALLERY DELAMORE PARK CORNWOOD IVYBRIDGE PL21 9QP

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 31/12/09 NO CHANGES

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 104 BELSIZE LANE LONDON NW3 5BB

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RE ACCOUNTS 02/07/07

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/08/049 August 2004 MINUTES OF MEETING

View Document

07/08/037 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: FLAT 2 4 BELSIZE CRESCENT LONDON

View Document

02/06/982 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 EXEMPTION FROM APPOINTING AUDITORS 14/02/97

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 COMPANY NAME CHANGED COLUMBUS FASHION LIMITED CERTIFICATE ISSUED ON 22/06/95

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/05/955 May 1995 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