EXPERIAN GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

26/11/2426 November 2024 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Appointment of Ms Sarah Roberta Henry as a secretary on 2024-10-16

View Document

05/11/245 November 2024 Termination of appointment of Ronan Hanna as a secretary on 2024-10-16

View Document

03/10/243 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-18

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

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

View Document

11/10/2211 October 2022 Director's details changed for Ms Julia Mary Cattanach on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Andrew John Mills 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

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

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

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ROBERT JAN HUDSON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

27/04/0927 April 2009 SECRETARY'S PARTICULARS RONAN HANNA

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED JOHN PEACE

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED PAUL BROOKS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RE:AUTH MAKE DONATIONS 18/07/05

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG1 5HF

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 ALTER ARTICLES 24/09/00

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 24/09/99

View Document

21/12/0021 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/09/00

View Document

18/12/0018 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED EXPERIAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/07/99; RESOLUTION PASSED ON 23/07/99

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 S366A DISP HOLDING AGM 17/03/99

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 � NC 100/100000 17/03/99

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: G OFFICE CHANGED 25/03/99 C/O HACKWOOD SECRETARIES LTD ONE SILK STREET LONDON EC2Y 8HQ

View Document

25/03/9925 March 1999 ALTER MEM AND ARTS 17/03/99

View Document

25/03/9925 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED HACKREMCO (NO.1465) LIMITED CERTIFICATE ISSUED ON 16/03/99

View Document

25/02/9925 February 1999 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