EXPLORERS 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
04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

28/11/2428 November 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

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Satisfaction of charge 098958010003 in full

View Document

26/06/2326 June 2023 Registration of charge 098958010004, created on 2023-06-13

View Document

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

View Accounts

16/01/2316 January 2023 Second filing for the appointment of Mrs Raspal Obhi as a director

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Certificate of change of name

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

12/04/2112 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098958010003

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098958010002

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 098958010002

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098958010001

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY NICKY LEWIS

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 327 BIRMINGHAM ROAD WYDLE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1DL

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS RASPAL OBHI

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR INDERPAL OBHI

View Document

14/05/1814 May 2018 Appointment of Mrs Raspal Obhi as a director on 2018-05-02

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBHI HOLDINGS LTD

View Document

14/05/1814 May 2018 CESSATION OF SVITA LEWIS AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF NICKY LEWIS AS A PSC

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SVITA LEWIS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICKY LEWIS

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

25/08/1725 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 382 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7NS ENGLAND

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098958010002

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098958010001

View Document

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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