EXPERIAN FINANCE 2012 UNLIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

03/01/243 January 2024 Declaration of solvency

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

08/12/238 December 2023 Termination of appointment of Karen Julia Greenwood as a director on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Mark Edward Pepper as a director on 2023-12-08

View Document

14/11/2314 November 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

11/10/2211 October 2022 Secretary's details changed for Ronan Peter Hanna on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Certificate of re-registration from Limited to Unlimited

View Document

18/06/2118 June 2021 Re-registration assent

View Document

18/06/2118 June 2021 Re-registration of Memorandum and Articles

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Re-registration from a private limited company to a private unlimited company

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN LILLEY / 20/01/2018

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS KAREN JULIA GREENWOOD

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROMLEY

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DANIEL LILLEY

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BLYTHE

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

31/10/1331 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

18/07/1318 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 15/11/12 STATEMENT OF CAPITAL USD 723050000

View Document

31/10/1231 October 2012 CURRSHO FROM 31/10/2013 TO 31/12/2012

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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