About

Registered Number: 08766741
Date of Incorporation: 07/11/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Unit 215 Unit 1 Riverbank Business Park, Dye House Lane, London, E3 2TB,

 

Expocart Uk Ltd was registered on 07 November 2013 and has its registered office in London, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Eilfield, Jasmine Kaur, Farquharson, Ryan Kenneth, Lyu, Jiankai, Manning, Paul Edward at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EILFIELD, Jasmine Kaur 07 November 2013 - 1
FARQUHARSON, Ryan Kenneth 07 November 2013 - 1
LYU, Jiankai 26 March 2019 - 1
MANNING, Paul Edward 12 February 2015 05 November 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
SH01 - Return of Allotment of shares 23 January 2020
SH01 - Return of Allotment of shares 23 January 2020
CS01 - N/A 07 November 2019
SH01 - Return of Allotment of shares 20 September 2019
AA - Annual Accounts 29 August 2019
RESOLUTIONS - N/A 01 August 2019
SH01 - Return of Allotment of shares 27 March 2019
AP01 - Appointment of director 27 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 November 2018
SH01 - Return of Allotment of shares 17 October 2018
AD01 - Change of registered office address 23 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 August 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 30 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 03 January 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
RESOLUTIONS - N/A 04 December 2015
SH08 - Notice of name or other designation of class of shares 04 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AR01 - Annual Return 01 December 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 08 August 2015
AD01 - Change of registered office address 28 July 2015
SH01 - Return of Allotment of shares 18 February 2015
AP01 - Appointment of director 12 February 2015
CERTNM - Change of name certificate 19 December 2014
CONNOT - N/A 19 December 2014
AR01 - Annual Return 06 December 2014
AD01 - Change of registered office address 12 November 2014
AD01 - Change of registered office address 29 May 2014
NEWINC - New incorporation documents 07 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.