EXPEDITION GROUP LTD

11410756 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11410756
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age6 years, 25 days
JurisdictionEngland Wales

SUMMARY

EXPEDITION GROUP LTD is an active private limited company with number 11410756. It was incorporated 6 years, 25 days ago, on 12 June 2018. The company address is 11410756 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house service address applied psc

Date: 25 Jun 2024

Category: Address

Type: RP10

Change date: 2024-06-25

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11410756

Psc name: Mr Stephen Thomas Pepper

Documents

View document PDF

Default companies house service address applied officer

Date: 25 Jun 2024

Category: Address

Type: RP09

Change date: 2024-06-25

Officer name: Mr Stephen Thomas Pepper

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11410756

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Jun 2024

Action Date: 25 Jun 2024

Category: Address

Type: RP05

Change date: 2024-06-25

Default address: PO Box 4385, 11410756 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-28

New date: 2022-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-03

Psc name: Mr Stephen Thomas Pepper

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Stephen Thomas Pepper

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Thomas Pepper

Notification date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 14 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-14

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: 13 Huddersfield Road Huddersfield Road Barnsley S70 2LW United Kingdom

New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicky Anne Jones

Termination date: 2019-06-18

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUN C N C LIMITED

UNIT K8,RUSTINGTON,BN16 3LF

Number:02292910
Status:ACTIVE
Category:Private Limited Company

FACTORFAST LIMITED

ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ

Number:02599130
Status:ACTIVE
Category:Private Limited Company

M7 REAL ESTATE MSTAR EUROPE LLP

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:OC393012
Status:ACTIVE
Category:Limited Liability Partnership

O G P HOLDINGS LTD

3RD FLOOR,5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:04400478
Status:ACTIVE
Category:Private Limited Company
Number:CE003703
Status:ACTIVE
Category:Charitable Incorporated Organisation

TIDEMILL HR LTD.

24 TIDEMILL WAY,LONDON,SE8 4BF

Number:09834957
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