EXPRESS 24/7 LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/10/242 October 2024 Register inspection address has been changed to 61 Bridge Street Kington HR5 3DJ

View Document

11/06/2411 June 2024 Registered office address changed to PO Box 4385, 11798617 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-11

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/11/235 November 2023 Micro company accounts made up to 2023-01-31

View Document

03/11/233 November 2023 Appointment of Mr Tinashe King as a director on 2023-11-01

View Document

10/10/2310 October 2023 Termination of appointment of Tinashe Kagogoda as a secretary on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Tinashe Kagogoda as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mr Emmanuel King as a director on 2023-10-08

View Document

02/10/232 October 2023 Notification of Emmanuel King as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of Kuda Jaji as a director on 2023-10-01

View Document

29/08/2329 August 2023 Appointment of Mr Tinashe Kagogoda as a director on 2023-08-28

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/02/2313 February 2023 Cessation of Tinashe King as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Tinashe Kagogoda as a director on 2023-02-13

View Document

08/02/238 February 2023 Termination of appointment of Sj49 Ltd as a director on 2023-02-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Registered office address changed from Queensgate Queensgate Huddersfield HD1 2rd England to 121 City Road London EC1V 2NX on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Tinashe Kagogoda as a secretary on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Tinashe Kagogoda as a director on 2023-01-05

View Document

16/12/2216 December 2022 Registered office address changed from 38 Ashenhurst Road Huddersfield HD4 6QB England to Queensgate Queensgate Huddersfield HD1 2rd on 2022-12-16

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2022-01-24

View Document

04/02/224 February 2022 Notification of Tinashe King as a person with significant control on 2022-02-04

View Document

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

24/06/2124 June 2021 Cessation of Tinashe King as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Kuda Jaji as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Tinashe King as a director on 2021-06-24

View Document

15/06/2115 June 2021 Notification of Tinashe King as a person with significant control on 2021-06-15

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/02/21

View Document

07/02/217 February 2021 Annual accounts for year ending 07 Feb 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED APOSTOLIC FAITH MISSION HUDDERSFIELD ASSEMBLY LTD CERTIFICATE ISSUED ON 13/05/20

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 38 BLACKTHORN DRIVE HUDDERSFIELD HD3 3SB ENGLAND

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR PILOT MUZANENHAMO

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY RAYMOND GWASERA

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 30 ASHENHURST RISE HUDDERSFIELD HD4 6QA ENGLAND

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD MATEMA

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINASHE KAGOGODA

View Document

27/11/1927 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2019

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR RAYMOND GWASERA

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PILOT MUZANENHAMO

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR EDWARD MATEMA

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 54 BLACKTHORN DRIVE HUDDERSFIELD WEST YORKSHIRE HD3 3SB ENGLAND

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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