EXPERIENCE ENGINE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/07/2128 July 2021 Cessation of Experience Engine Caribbean Ltd as a person with significant control on 2021-03-31

View Document

28/07/2128 July 2021 Notification of Paula Pegler as a person with significant control on 2021-03-31

View Document

28/07/2128 July 2021 Notification of Colin Douglas Pegler as a person with significant control on 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

03/06/193 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR AJAY KAWA

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 17 - 19 RICHMOND ROAD DUKES PARK CHELMSFORD ESSEX CM2 6UA

View Document

14/10/1414 October 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY ANTONY RUNECKLES

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY RUNECKLES

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

23/09/1323 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SENIOR

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 91-93 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AS

View Document

21/11/1221 November 2012 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1221 November 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED COLIN DOUGLAS PEGLER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED PAULA ROSALINE PEGLER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED AJAY KAWA

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RUNECKLES / 24/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SENIOR / 24/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTONY RUWECKLES / 27/11/2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY TAYLER BRADSHAW

View Document

29/02/0829 February 2008 SECRETARY APPOINTED ANTONY RUWECKLES

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM TAYLER BRADSHAW CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: C/O TAYLER BRADSHAW 1 MARKET STREET SAFFRON WALDEN ESSEX CB10 1JB

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 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