EXPERT FINANCIAL MANAGEMENT LTD

4 Highfield Drive, Bromley, BR2 0RX, England
StatusACTIVE
Company No.08407282
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 4 months
JurisdictionEngland Wales

SUMMARY

EXPERT FINANCIAL MANAGEMENT LTD is an active private limited company with number 08407282. It was incorporated 11 years, 4 months ago, on 18 February 2013. The company address is 4 Highfield Drive, Bromley, BR2 0RX, England.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-14

Officer name: Mr Nabeel Mirza

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sana Zahabiya

Change date: 2023-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: Flat 9 6 Creswell Drive Beckenham London BR3 3FX England

Change date: 2022-12-28

New address: 4 Highfield Drive Bromley BR2 0RX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: 438 Chigwell Road Woodford Green Essex IG8 8PD England

New address: Flat 9 6 Creswell Drive Beckenham London BR3 3FX

Change date: 2021-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

New address: 438 Chigwell Road Woodford Green Essex IG8 8PD

Old address: 38 Alveston Square London E18 1AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: 5 Limehouse Court 3 Wharflane London E14 7HW United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sana Zahabiya

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBELLE PROPERTY INVESTMENTS LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:10781635
Status:ACTIVE
Category:Private Limited Company

CASTLEWIGG FARMING COMPANY LIMITED

AIRDRIE FARM,ANSTRUTHER,KY10 3LE

Number:SC221352
Status:ACTIVE
Category:Private Limited Company

PHOENIX FITNESS LANCASTER LIMITED

38 STATION ROAD,ALTRINCHAM,WA14 5SG

Number:10445935
Status:ACTIVE
Category:Private Limited Company

REHENNA LIMITED

REHENNA LTD,BARKING,IG11 9PN

Number:10619420
Status:ACTIVE
Category:Private Limited Company

S. M. DISCOVERY GROUP LIMITED

45 HIGH CARR CLOSE,DURHAM,DH1 5JP

Number:09550845
Status:ACTIVE
Category:Private Limited Company

SUNNYTOWN MEDIA LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09370007
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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