TO EXPRESS TRADING AS THE ONE EXPRESS LTD.

Company Documents

DateDescription
31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SICONG MA / 01/11/2013

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. QILONG ZHANG / 01/11/2013

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR SICONG MA

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR. QILONG ZHANG

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR QILONG ZHANG

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM DESIGN HOUSE 27 SALT HILL WAY SLOUGH BERKSHIRE SL1 3TR UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MR. QILONG ZHANG / 18/10/2010

View Document

17/08/1017 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MR. QILONG ZHANG / 30/11/2009

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY TO EXPRESS TRADING AS THE ONE EXPRESS LTD.

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MR. QILONG ZHANG / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MS SICONG MA

View Document

23/11/0923 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 81 ELMFIELD ROAD LONDON ENGLAND SW17 8AD

View Document

22/11/0922 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SICONG MA / 09/11/2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR. QILONG ZHANG

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SICONG MA

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/01/092 January 2009 SECRETARY APPOINTED MR. QILONG ZHANG

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED Q&C LTD CERTIFICATE ISSUED ON 01/05/08

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 77 HASTINGS HOUSE MULGRAVE ROAD LONDON SE18 5RN

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 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