-
EXPENSE ON DEMAND LIMITED - First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04970220
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- First Floor, 3 Cumbrian House
- 217 Marsh Wall
- London
- E14 9FJ
- United Kingdom First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom UK
Management
- Geschäftsführung
- NIGAM, Sunil
- NIGAM, Sunita
- NIGAM, Sanskriti
- NIGAM, Siddharth
- Prokuristen
- NIGAM, Sunil
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.11.2003
- Alter der Firma 2003-11-19 20 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- Mr Sunil Nigam
- Mrs. Sunita Nigam
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CIP OUTSOURCING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-11-19
- Jahresmeldung
- Fälligkeit: 2025-02-23
- Letzte Einreichung: 2024-02-09
-
EXPENSE ON DEMAND LIMITED Firmenbeschreibung
- EXPENSE ON DEMAND LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04970220. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.11.2003 registriert. EXPENSE ON DEMAND LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CIP OUTSOURCING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.11.2012.Die Firma kann schriftlich über First Floor, 3 Cumbrian House erreicht werden.
Jetzt sichern EXPENSE ON DEMAND LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Expense On Demand Limited - First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, Grossbritannien
- 2003-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EXPENSE ON DEMAND LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-02-08) - AP01
-
capital-allotment-shares (2024-02-09) - SH01
-
confirmation-statement-with-updates (2024-02-09) - CS01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-29) - AD01
-
capital-allotment-shares (2023-07-31) - SH01
-
confirmation-statement-with-updates (2023-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-05) - AA
-
capital-allotment-shares (2022-11-23) - SH01
-
confirmation-statement-with-updates (2022-11-24) - CS01
keyboard_arrow_right 2021
-
memorandum-articles (2021-09-27) - MA
-
resolution (2021-09-27) - RESOLUTIONS
-
statement-of-companys-objects (2021-09-27) - CC04
-
capital-allotment-shares (2021-09-27) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
confirmation-statement-with-updates (2021-11-24) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-19) - CS01
-
resolution (2020-10-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-29) - AA
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-full (2017-10-09) - AAMD
-
confirmation-statement-with-updates (2017-11-21) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-micro-entity (2016-07-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
-
termination-director-company-with-name-termination-date (2015-10-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-21) - CH01
-
appoint-person-director-company-with-name (2013-02-15) - AP01
-
change-person-director-company-with-change-date (2013-12-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
change-person-secretary-company-with-change-date (2013-12-17) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-10-01) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
change-person-director-company-with-change-date (2009-11-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2009-07-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-10-30) - AA
-
certificate-change-of-name-company (2008-01-09) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-12-31) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-11-02) - AA
-
legacy (2007-01-02) - 363s
keyboard_arrow_right 2006
-
legacy (2006-02-15) - 363a
-
legacy (2006-05-23) - 287
-
legacy (2006-09-05) - 288b
-
accounts-with-accounts-type-total-exemption-full (2006-11-06) - AA
keyboard_arrow_right 2005
-
accounts-with-made-up-date (2005-10-31) - AA
-
legacy (2005-03-09) - 288b
-
legacy (2005-03-09) - 288a
-
legacy (2005-03-09) - 88(2)R
-
legacy (2005-03-09) - 363s
-
legacy (2005-02-21) - 225
keyboard_arrow_right 2004
-
legacy (2004-01-07) - 288a
-
legacy (2004-01-07) - 287
keyboard_arrow_right 2003
-
legacy (2003-11-28) - 288b
-
incorporation-company (2003-11-19) - NEWINC