EXPERIMENTUS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Registered office address changed from C/O Drg 20 King Street Maidenhead Berkshire SL6 1EF England to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Mr Martin Adcock as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Mr Carl Anthony Thompson as a person with significant control on 2025-01-20

View Document

18/10/2418 October 2024 Change of details for Mr Martin Adcock as a person with significant control on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Current accounting period extended from 2024-04-30 to 2024-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 ARTICLES OF ASSOCIATION

View Document

29/01/2029 January 2020 ALTER ARTICLES 14/01/2020

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY THOMPSON

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ADCOCK / 30/09/2016

View Document

22/01/2022 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 20000

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O DRG 20 KING STREET MAIDENHEAD SL6 1EF ENGLAND

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O DRG, 20 KING STREET KING STREET MAIDENHEAD SL6 1EF ENGLAND

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD ENGLAND

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY CARL THOMPSON

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 17A DORSET SQUARE LONDON NW1 6QB

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/06/1421 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 17/02/13 STATEMENT OF CAPITAL GBP 12940

View Document

17/02/1317 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 12346

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/09/122 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN CLARKE

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARKE / 21/06/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/03/104 March 2010 13/11/09 STATEMENT OF CAPITAL GBP 12346

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARKE / 23/06/2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: THE HOSREBOX 8 CHURCH ROAD SOUTH ASCOT BERKSHIRE SL5 9EX

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PRK SHEARWAY ROAD FOLKESTONE CT19 4RH

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NC INC ALREADY ADJUSTED 15/04/05

View Document

25/04/0525 April 2005 £ NC 10000/50000 15/04/

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NC INC ALREADY ADJUSTED 20/05/04

View Document

04/06/044 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/044 June 2004 £ NC 100/10000 20/05/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED EXPERIMENTUM LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

05/04/045 April 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