EXPRESSIVE ICT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Director's details changed for Mr Dan Miren on 2023-09-25

View Document

27/09/2327 September 2023 Change of details for Mr Dan Miren as a person with significant control on 2023-09-25

View Document

27/09/2327 September 2023 Secretary's details changed for Mr Dan Miren on 2023-09-25

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 64 East Walk 64 East Walk East Barnet Barnet EN4 8JU England to 64 East Walk Barnet EN4 8JU on 2023-08-01

View Document

31/07/2331 July 2023 Registered office address changed from 7E Homefield Road Bromley BR1 3AJ England to 64 East Walk 64 East Walk East Barnet Barnet EN4 8JU on 2023-07-31

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR REBAR OMER

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MR DAN MIREN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 DIRECTOR APPOINTED MR REBAR ALI OMER

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAN MIREN

View Document

17/12/1717 December 2017 SECRETARY APPOINTED MR DAN MIREN

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MR REBAR OMER

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR DAN MIREN

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR REBAR OMER

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR REBAR OMER

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR HARRY ADAMS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAN MIREN

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY WRIEA ABDULLA

View Document

14/08/1314 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 23C SURREY STREET CROYDON SURREY CR0 1RG UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 7E HOMEFIELD ROAD BROMLEY KENT BR1 3AJ

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MR WRIEA ABDULLA

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN MIREN / 23/08/2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY HARRY ADAMS

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

29/11/0529 November 2005 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