EXPERIA FINANCIAL MANAGEMENT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 11/04/2511 April 2025 | Change of details for Mr David Michael O'malley as a person with significant control on 2025-04-11 |
| 11/04/2511 April 2025 | Director's details changed for Mr David Michael O'malley on 2025-04-11 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-15 with updates |
| 09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-15 with updates |
| 15/02/2415 February 2024 | Change of details for Mr David Michael O'malley as a person with significant control on 2024-02-15 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/09/202 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL O'MALLEY / 19/02/2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
| 11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 16/02/1716 February 2017 | APPOINTMENT TERMINATED, SECRETARY SENIA KHEDIM |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/02/1518 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL O'MALLEY / 28/02/2013 |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/02/1321 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/09/124 September 2012 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O CAVENDISH & CO 54 CLARENDON ROAD WATFORD WD17 1DU UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/03/1214 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM C/O CAVENDISH & CO 54 REGUS CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU ENGLAND |
| 22/02/1122 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O CAVENDISH & CO CP HOUSE OTTERSPOOL WAY WATFORD WD25 8HP UNITED KINGDOM |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL O'MALLEY / 01/10/2009 |
| 09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM CP HOUSE OTTERSPOOL WAY WATFORD HERTS WD25 8HP |
| 09/03/109 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SENIA KHEDIM / 01/10/2009 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL O'MALLEY / 01/10/2009 |
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM SUITE 26 CP HOUSE OTTERSPOOL WAY WATFORD HERTS WD25 8HP |
| 18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM SUITE 26 CP HOUSE 65 OTTERSPOOL WAY WATFORD HERTS WD25 8HP UNITED KINGDOM |
| 18/02/0918 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/03/086 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 65 LONDON ROAD ST. ALBANS AL1 1LJ |
| 14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 26/07/0626 July 2006 | S366A DISP HOLDING AGM 28/06/06 |
| 07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/02/0624 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
| 15/03/0515 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/02/0515 February 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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