I NEED AN EXPERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Office 514 Gibb Street the Greenhouse Birmingham B9 4AA England to The Old Police Station South Street South Street Ashby De La Zouch LE65 1BS on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from The Old Police Station South Street South Street Ashby De La Zouch LE65 1BS England to The Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-07-18

View Document

17/05/2317 May 2023 Termination of appointment of Nicholas Lander as a director on 2023-05-17

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 10 TAMWORTH ENTERPRISE CENTRE PHILIP DIX HOUSE CORPORATION STREET TAMWORTH B79 7DN ENGLAND

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CHANGE PERSON AS DIRECTOR

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 501 THE GREENHOUSE, THE CUSTARD FACTORY GIBB STREET DIGBETH BIRMINGHAM B9 4AA ENGLAND

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR IGNASI PONS

View Document

04/05/174 May 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/02/1725 February 2017 REGISTERED OFFICE CHANGED ON 25/02/2017 FROM 412 SCOTT HOUSE, THE CUSTARD FACTORY GIBB STREET DIGBETH BIRMINGHAM B9 4AA ENGLAND

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

14/07/1614 July 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR IGNASI PONS

View Document

11/02/1611 February 2016 SUB-DIVISION 17/12/15

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR NICHOLAS LANDER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR MARK NICHOLAS JONES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 ADOPT ARTICLES 18/12/2015

View Document

19/01/1619 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 122.931

View Document

19/01/1619 January 2016 SUBDIVISION 17/12/2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 412 412 SCOTT HOUSE, THE CUSTARD FACTORY, GIBB STREET, BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUCAS MARKOU

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 412 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 45 ORCHARD STREET IBSTOCK LEICESTERSHIRE LE67 6LL

View Document

02/06/152 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 100.00

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR LUCAS CONSTANTINOS MARKOU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CALLOW / 01/12/2014

View Document

20/04/1520 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 45.00

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 11 SHIPMAN ROAD LEICESTER LEICESTERSHIRE LE3 2YB

View Document

08/05/148 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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