AUDIT XPRT LIMITED

One Mere Way Ruddington Fields Business Park One Mere Way Ruddington Fields Business Park, Nottingham, NG11 6JS, England
StatusACTIVE
Company No.09916240
CategoryPrivate Limited Company
Incorporated15 Dec 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

AUDIT XPRT LIMITED is an active private limited company with number 09916240. It was incorporated 8 years, 6 months, 21 days ago, on 15 December 2015. The company address is One Mere Way Ruddington Fields Business Park One Mere Way Ruddington Fields Business Park, Nottingham, NG11 6JS, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Thompson

Appointment date: 2022-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Dorian Gill

Termination date: 2022-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2022

Action Date: 14 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-10-14

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jane Hayes

Appointment date: 2021-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ideagen Plc

Notification date: 2021-10-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gemma Dorian Gill

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Charles Dorks

Appointment date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Nelson Tidball

Termination date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bimal Roy Bhanu

Termination date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadeem Shakoor

Termination date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filip Coen

Termination date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeeshan Anwar

Termination date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

Old address: 386 Buxton Road Stockport SK2 7BY England

New address: One Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099162400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099162400002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Filip Coen

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Filip Coen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099162400002

Charge creation date: 2021-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099162400001

Charge creation date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bimal Roy Bhanu

Cessation date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 06 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-06

Capital : 14,590.34 GBP

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 12 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-12

Capital : 14,076.87 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filip Coen

Appointment date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Rafique Malik

Termination date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Howe Browne

Termination date: 2019-07-18

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-10

Capital : 12,536.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 12,905.57 GBP

Documents

View document PDF

Legacy

Date: 16 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/01/2019

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2019

Action Date: 07 Sep 2018

Category: Capital

Type: RP04SH01

Date: 2018-09-07

Capital : 10,926.67 GBP

Documents

View document PDF

Confirmation statement

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Original description: 28/05/19 Statement of Capital gbp 10000.00

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid Rafique Malik

Appointment date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 07 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-07

Capital : 1,000,927 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalid Bashir

Termination date: 2018-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Howe Browne

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Nelson Tidball

Appointment date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: 111 Headstone Road Harrow Middlesex HA1 1PG England

New address: 386 Buxton Road Stockport SK2 7BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Aug 2018

Action Date: 15 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-15

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Aug 2018

Action Date: 15 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-15

Capital : 9,990.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Nadeem Shakoor

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Bimal Roy Bhanu

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2018

Action Date: 15 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-15

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2018

Action Date: 15 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-15

Capital : 999,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Khalid Bashir

Appointment date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zeeshan Anwar

Appointment date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinoo Thomas

Termination date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roney Soloman

Termination date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jijo Jose Olassa

Termination date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: 8 Francis Road Hounslow TW4 7JX United Kingdom

New address: 111 Headstone Road Harrow Middlesex HA1 1PG

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roney Soloman

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jijo Jose Olassa

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinoo Thomas

Appointment date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 15 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PEARL DRY CLEANERS LIMITED

137 HASTINGS ROAD,BROMLEY,BR2 8NQ

Number:10582382
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION WELD LTD

61 GILMETON PLACE,EDINBURGH,EH17 8TP

Number:SC580820
Status:ACTIVE
Category:Private Limited Company

ENGAGE STRATEGY LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11834447
Status:ACTIVE
Category:Private Limited Company

INFINITE BLUE LIMITED

FLAT 9 FLAT 9 ST BERNARD'S RESIDENCES,EDINBURGH,EH4 1JY

Number:SC410309
Status:ACTIVE
Category:Private Limited Company

MHURTHY TRADING LTD

34 BRAMBLES FARM DRIVE,UXBRIDGE,UB10 0DZ

Number:10075564
Status:ACTIVE
Category:Private Limited Company

PENNINE METALS B LIMITED

HEADWAY HOUSE,FARNHAM,GU9 7XG

Number:07257783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source