EXPRESSION LABS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

29/10/2129 October 2021 Change of details for Mr Jeffrey William Jones as a person with significant control on 2021-10-18

View Document

29/10/2129 October 2021 Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Przemyslaw Michal Rudzki on 2021-10-18

View Document

29/10/2129 October 2021 Director's details changed for Mr Jeffrey William Jones on 2021-10-18

View Document

29/10/2129 October 2021 Change of details for Mr Owen Charles Batt as a person with significant control on 2021-10-18

View Document

29/10/2129 October 2021 Change of details for Mr Przemyslaw Michal Rudzki as a person with significant control on 2021-10-18

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN CHARLES BATT / 09/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/02/1918 February 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

14/01/1914 January 2019 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