EXPERIENCE (INTERNATIONAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from Gate Cottage Stanford Rivers Road Ongar CM5 9BT England to 38 Great Stony Park Ongar Essex CM5 0th on 2025-02-17

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM OFFICE 1 MARLOWE HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD LU7 9LS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 5 PORT HILL HERTFORD HERTS SG14 1PJ

View Document

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 PREVSHO FROM 30/08/2018 TO 31/03/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 07/11/2014

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 31/05/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 07/11/2014

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 07/11/2014

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PENN

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM, 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTS., SG13 7HJ, ENGLAND

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, THE OLD MUSTARD POT, 99 HIGH ROAD, BROXBOURNE, HERTFORDSHIRE, EN10 7BN

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTS., SG13 7HJ, ENGLAND

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED HOLOMEDIA LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TEAR / 01/04/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED EXPERIENCE (RESOURCE MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 10/11/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 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