EXPERTICA SERVICES LIMITED
Status | ACTIVE |
Company No. | 04737882 |
Category | Private Limited Company |
Incorporated | 17 Apr 2003 |
Age | 21 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
EXPERTICA SERVICES LIMITED is an active private limited company with number 04737882. It was incorporated 21 years, 1 month, 10 days ago, on 17 April 2003. The company address is 175, 5th Floor Oxford Street, London, W1D 2JS, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Little Kilpatrick
Termination date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 23 Mar 2023
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-22
Officer name: Pkf Littlejohn Corporate Services Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Old address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
Change date: 2022-08-15
New address: 175, 5th Floor Oxford Street London W1D 2JS
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Notification of a person with significant control statement
Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-14
Psc name: Vladimir Pluzhnikov
Documents
Cessation of a person with significant control
Date: 18 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexey Kuzmichev
Cessation date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexey Kuzmichev
Change date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pkf Littlejohn Corporate Services Limited
Change date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
Change date: 2019-09-02
New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Ian David Little Kilpatrick
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Ian David Little Kilpatrick
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 27 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-12
Officer name: Mr Vladimir Pluzhnikov
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Lysenko
Termination date: 2015-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change corporate secretary company with change date
Date: 24 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pkf Littlejohn Corporate Services Limited
Change date: 2013-07-08
Documents
Change corporate secretary company with change date
Date: 24 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Littlejohn Corporate Services Limited
Change date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
Change date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed littlejohn corporate services LIMITED
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary corporate secretarial services LIMITED
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from 1 park place canary wharf london E14 4HJ
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 28/04/06 from: corporate secretarial serv LTD 8TH floor aldwych house 81 aldwych london WC2B 4HP
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/05/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 19 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Legacy
Date: 16 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 30/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
61 CONDUIT STREET,,W1S 2GB
Number: | OC312612 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 04406954 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 WEIR STREET,STIRLING,FK8 1FH
Number: | SC611426 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | OC424203 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
95A ST GEORGES ROAD,BRIGHTON,BN2 1EE
Number: | 11103921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 9 INNOVATION CENTRE BOND END,KNARESBOROUGH,HG5 9AY
Number: | 11929916 |
Status: | ACTIVE |
Category: | Private Limited Company |