EXPLORE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-10-26

View Document

28/02/2328 February 2023 Appointment of Mr Mathew Carl Lee as a director on 2022-10-26

View Document

23/01/2323 January 2023 Director's details changed for Mr Shervin Rahmani on 2021-08-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

05/09/195 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

01/07/191 July 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COURTENAY ISAACS / 22/11/2018

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 SUB-DIVISION 02/11/17

View Document

22/02/1822 February 2018 SUB-DIVISION 02/11/17

View Document

22/02/1822 February 2018 SUB-DIVISION 02/11/17

View Document

20/02/1820 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 11300

View Document

14/02/1814 February 2018 01/11/17 STATEMENT OF CAPITAL GBP 10300

View Document

14/02/1814 February 2018 01/11/17 STATEMENT OF CAPITAL GBP 10300

View Document

14/02/1814 February 2018 01/11/17 STATEMENT OF CAPITAL GBP 10300

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 19/12/15 STATEMENT OF CAPITAL GBP 103

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054124460003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/06/155 June 2015 SUB DIV 20/05/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 19/12/14 STATEMENT OF CAPITAL GBP 102

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COURTENAY ISAACS / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERVIN RAHMANI / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OSSAMA OUAZZANI / 10/10/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR COURTENAY ISAACS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1121 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

26/05/1026 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED EXPLORE RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / OSSAMA OUAZZAMI / 31/12/2008

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHERVIN RAHMANI / 29/12/2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: BURBAGE HOUSE, 44 MOUNTFIELD ROAD, EALING LONDON W5 2NQ

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: BURBAGE HSE 44 MOUNTFIELD RD LONDON W5 2NQ

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

04/04/054 April 2005 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