Advanced company searchLink opens in new window

EXPERIAN HOLDINGS LIMITED

Company number 03478895

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2017 AUD Auditor's resignation
20 Dec 2016 AP01 Appointment of Mr Charles Langhorne Butterworth as a director on 16 December 2016
09 Dec 2016 TM01 Termination of appointment of Christopher Graham Clark as a director on 14 November 2016
04 Oct 2016 AA Full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,010,103
11 Feb 2016 TM01 Termination of appointment of Colin James Rutter as a director on 11 February 2016
28 Sep 2015 AA Full accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,010,103
19 Jan 2015 TM01 Termination of appointment of Jose Carlos Alcantara as a director on 31 December 2014
06 Jan 2015 CH01 Director's details changed for Mr Christopher Graham Clark on 10 July 2014
17 Dec 2014 AD01 Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014
01 Oct 2014 AP01 Appointment of Mr Lloyd Mark Pitchford as a director on 1 October 2014
30 Sep 2014 AP01 Appointment of Mr Antony Jonathan Ward Barnes as a director on 15 September 2014
07 Aug 2014 TM01 Termination of appointment of Benjamin Gardner Elliott as a director on 4 August 2014
30 Jul 2014 TM01 Termination of appointment of Richard Conrick Gallagher as a director on 21 July 2014
30 Jul 2014 TM01 Termination of appointment of Joy Ann Griffiths as a director on 30 July 2014
28 Jul 2014 AA Full accounts made up to 31 March 2014
21 Jul 2014 TM01 Termination of appointment of John Wilfred Peace as a director on 16 July 2014
18 Jul 2014 TM01 Termination of appointment of Christopher Callero as a director on 16 July 2014
17 Jul 2014 AP01 Appointment of Mr Jose Luiz Teixeira Rossi as a director on 21 May 2014
15 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for William Floydd
  • ANNOTATION Clarification Second filing AP01 for William Floydd
15 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Benjamin Elliott
  • ANNOTATION Clarification Second filing AP01 for Benjamin Elliott
10 Jul 2014 CC04 Statement of company's objects
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
27 Jun 2014 TM01 Termination of appointment of Ricardo Silva as a director