EXPRESS HNM LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

14/08/2314 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14

View Document

15/05/2315 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

30/03/2330 March 2023 Full accounts made up to 2021-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

10/08/1710 August 2017 CESSATION OF REGUS GROUP LIMITED AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGUS GROUP LIMITED

View Document

03/07/173 July 2017 CESSATION OF REGUS PLC AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090823190001

View Document

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/10/143 October 2014 COMPANY NAME CHANGED EXPRESS 031 LIMITED CERTIFICATE ISSUED ON 03/10/14

View Document

29/09/1429 September 2014 SECOND FILING FOR FORM TM01

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

12/06/1412 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

11/06/1411 June 2014 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