EXPERIENCE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 24/03/2524 March 2025 | Director's details changed for Mr Christopher Rhodes on 2025-03-14 | 
| 21/02/2521 February 2025 | Termination of appointment of Mark Kieran Griffith as a director on 2025-02-19 | 
| 02/01/252 January 2025 | Cessation of Anthony Robert Clark as a person with significant control on 2024-12-20 | 
| 02/01/252 January 2025 | Notification of Experience Holdings 2.0 Limited as a person with significant control on 2024-12-20 | 
| 02/01/252 January 2025 | Cessation of Mark Kieran Griffith as a person with significant control on 2024-12-20 | 
| 02/01/252 January 2025 | Cessation of Christopher Rhodes as a person with significant control on 2024-12-20 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 27/11/2427 November 2024 | Registered office address changed from Gateway House 8 Milverton Street London SE11 4AP England to 2nd Floor 25G Copperfield Street London SE1 0EN on 2024-11-27 | 
| 23/11/2423 November 2024 | Memorandum and Articles of Association | 
| 23/11/2423 November 2024 | Resolutions | 
| 22/11/2422 November 2024 | Particulars of variation of rights attached to shares | 
| 20/11/2420 November 2024 | Change of share class name or designation | 
| 18/10/2418 October 2024 | Second filing of Confirmation Statement dated 2016-07-02 | 
| 10/10/2410 October 2024 | Second filing of a statement of capital following an allotment of shares on 2017-03-08 | 
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-02 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 | 
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-02 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued | 
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued | 
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off | 
| 14/09/2214 September 2022 | Confirmation statement made on 2022-07-02 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 301A VOX STUDIOS 1 DURHAM STREET LONDON SE11 5JH ENGLAND | 
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES | 
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES | 
| 03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT CLARK / 25/03/2018 | 
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHODES / 12/03/2018 | 
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CLARK / 26/03/2018 | 
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CLARK / 28/03/2018 | 
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK KIERAN GRIFFITH / 12/03/2018 | 
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT CLARK / 12/03/2018 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES | 
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 December 2016 | 
| 10/03/1710 March 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 | 
| 08/03/178 March 2017 | 07/04/16 STATEMENT OF CAPITAL GBP 1800 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 14/07/1614 July 2016 | Confirmation statement made on 2016-07-02 with updates | 
| 14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | 
| 08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 201C NORTH BUILDING 1 DURHAM STREET LONDON SE11 5JH | 
| 02/07/152 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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