A1 EXPO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2027 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 DIRECTOR APPOINTED MR KEITH COLIN MOIR

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED JANICE SUSAN MOIR

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TRACY-JANE DUNCAN-MOIR / 11/06/2019

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

16/04/1916 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURO TRAVINI

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/08/172 August 2017 CESSATION OF EXPO INOX S.P.A. AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPO INOX S.P.A.

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY-JANE DUNCAN-MOIR

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD HAMNET

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY-JANE DUNCAN-MOIR / 01/05/2016

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY-JANE DUNCAN-MOIR / 01/05/2016

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 PREVEXT FROM 31/08/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 COMPANY NAME CHANGED EXPO INOX UK LIMITED CERTIFICATE ISSUED ON 01/09/15

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HAMNET / 01/08/2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS TRACY-JANE DUNCAN-MOIR

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 200

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS TRACY-JANE DUNCAN-MOIR

View Document

10/05/1510 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ ENGLAND

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR JOHN EDWARD HAMNETT

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 38 CRAVEN STREET LONDON WC2N 5NG

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIBLEN

View Document

17/08/1217 August 2012 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