EXPERIMENTAL WORLDWIDE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

16/04/2516 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/09/2318 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/02/223 February 2022 Satisfaction of charge 073116600003 in full

View Document

03/02/223 February 2022 Satisfaction of charge 073116600002 in full

View Document

03/02/223 February 2022 Satisfaction of charge 073116600004 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/07/2125 July 2021

View Document

25/07/2125 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/07/2030 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

30/07/2030 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073116600003

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073116600002

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073116600004

View Document

23/10/1923 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1915 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER BON / 01/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE CHARLES CROS / 01/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMEE DE GORIAINOFF / 01/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER PADOVANI / 01/07/2015

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

12/08/1412 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE CROS / 01/07/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER PADOVANI / 25/02/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER PADOVANI / 25/02/2013

View Document

28/08/1328 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMA*E DE GORIAINOFF / 04/02/2013

View Document

05/02/135 February 2013 COMPANY NAME CHANGED EXPERIMENTAL COCKTAIL (LONDON) LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information