EXPERIS GROUP LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Termination of appointment of Mark Anthony Cahill as a director on 2024-12-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Termination of appointment of Stefano Scabbio as a director on 2024-03-09

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MARK JOSEPH DONNELLY

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM THE HELICON ONE SOUTH PLACE LONDON EC2M 2RB

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR STEFANO SCABBIO

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 DIVIDEND PAYMENT 18/12/2015

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN COSTELLO

View Document

15/10/1415 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 07/07/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HART / 07/07/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE HELICON SOUTH PLACE LONDON EC2M 2RB ENGLAND

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY GABRIELLE NIKODEM

View Document

16/10/1316 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY GABRIELLE NIKODEM

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR MARK ANTHONY CAHILL

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED DAMIAN PAUL WHITHAM

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR PAUL HART

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FINLEY

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR SIMON FINLEY / 08/11/2012

View Document

24/10/1224 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR SIMON FINLEY / 26/09/2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ASEMOTA

View Document

04/05/124 May 2012 COMPANY NAME CHANGED ELAN GROUP LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

24/04/1224 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O ELAN HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 11/10/2011

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM C/O ELAN HOUSE 5-11 FETTER LANE LONDON EC4A 1QX

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SIMON FINLEY

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN JOHNSON

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 01/10/2008

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED STEVEN MARK JOHNSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN POWELL

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 AUDITOR'S RESIGNATION

View Document

15/01/0115 January 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 28/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 ALTER MEM AND ARTS 26/04/99

View Document

07/05/997 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 01/03/99

View Document

08/03/998 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 93 NEWMAN STREET LONDON W1P 4DS

View Document

14/12/9814 December 1998 CONVE 20/11/98

View Document

14/12/9814 December 1998 CONVE 04/12/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 ALTER MEM AND ARTS 20/11/98

View Document

14/12/9814 December 1998 ADOPT MEM AND ARTS 04/12/98

View Document

14/12/9814 December 1998 VARYING SHARE RIGHTS AND NAMES 20/11/98

View Document

14/12/9814 December 1998 VARYING SHARE RIGHTS AND NAMES 04/12/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NC INC ALREADY ADJUSTED 20/11/98

View Document

14/12/9814 December 1998 NC INC ALREADY ADJUSTED 04/12/98

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

06/11/986 November 1998 COMPANY NAME CHANGED BROOMCO (1675) LIMITED CERTIFICATE ISSUED ON 09/11/98

View Document

28/09/9828 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company