EXPERIAN TECHNOLOGY LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Appointment of Sarah Henry as a secretary on 2024-10-16

View Document

20/12/2420 December 2024 Termination of appointment of Ronan Hanna as a secretary on 2024-10-16

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

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

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

12/10/2212 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Andrew John Mills on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Ms Charlotte Elizabeth Gillan on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Ms Nadia Ridout-Jamieson on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

26/01/1526 January 2015 Annual return made up to 2 January 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
NOTTINGHAMSHIRE
NG80 1ZZ

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

09/01/149 January 2014 Annual return made up to 2 January 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

10/10/1310 October 2013 DIRECTOR APPOINTED MR SAMUEL PAUL LEHMAN

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FINCH

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MILLS / 01/11/2011

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONATHAN WARD BARNES / 21/09/2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED ANTONY JONATHAN WARD BARNES

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR JOHN FINCH

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ARTICLES OF ASSOCIATION

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED THE GREAT UNIVERSAL STORES LIMITED
CERTIFICATE ISSUED ON 15/11/11

View Document

11/11/1111 November 2011 CHANGE OF NAME 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR ANDREW JOHN MILLS

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEPPER / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 02/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 02/01/2011

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RONAN HANNA

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALICE READ

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 COMPANY NAME CHANGED GUS (UK) HOLDINGS LIMITED
CERTIFICATE ISSUED ON 08/12/09

View Document

08/12/098 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 26/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
C/O PAUL COOPER EXPERIAN
FINANCE PLC, THE WORKS
5 UNION STREET, MANCHESTER
LANCASHIRE M12 4JD

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
C/O PAUL COOPER GUS PLC
THE WORKS 5 UNION STREET
MANCHESTER
LANCASHIRE M12 4JD

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
UNIVERSAL HOUSE
DEVONSHIRE STREET
MANCHESTER
LANCASHIRE M60 6EL

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED
REALITY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 10/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0312 May 2003 S366A DISP HOLDING AGM 28/03/03

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 20/04/02; NO CHANGE OF MEMBERS

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED
REALITY GROUP LIMITED
CERTIFICATE ISSUED ON 28/11/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 S366A DISP HOLDING AGM 09/05/00

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 S386 DISP APP AUDS 09/05/00

View Document

06/07/006 July 2000 COMPANY NAME CHANGED
TPS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 06/07/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM:
HACKWOOD SECRETARIES LIMITED 1
SILK STREET, LONDON
EC2Y 8HQ

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 COMPANY NAME CHANGED
HACKREMCO (NO.1656) LIMITED
CERTIFICATE ISSUED ON 09/05/00

View Document

20/04/0020 April 2000 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