EXPERIENCE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Director's details changed for Mr Christopher Rhodes on 2025-03-14

View Document

21/02/2521 February 2025 Termination of appointment of Mark Kieran Griffith as a director on 2025-02-19

View Document

02/01/252 January 2025 Cessation of Anthony Robert Clark as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Notification of Experience Holdings 2.0 Limited as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Cessation of Mark Kieran Griffith as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Cessation of Christopher Rhodes as a person with significant control on 2024-12-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

22/11/2422 November 2024 Particulars of variation of rights attached to shares

View Document

20/11/2420 November 2024 Change of share class name or designation

View Document

18/10/2418 October 2024 Second filing of Confirmation Statement dated 2016-07-02

View Document

10/10/2410 October 2024 Second filing of a statement of capital following an allotment of shares on 2017-03-08

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-02 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 301A VOX STUDIOS 1 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT CLARK / 25/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHODES / 12/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / TONY CLARK / 26/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / TONY CLARK / 28/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK KIERAN GRIFFITH / 12/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT CLARK / 12/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/03/1710 March 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

08/03/178 March 2017 07/04/16 STATEMENT OF CAPITAL GBP 1800

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Confirmation statement made on 2016-07-02 with updates

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 201C NORTH BUILDING 1 DURHAM STREET LONDON SE11 5JH

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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