Advanced company searchLink opens in new window

EXPERIS GROUP LIMITED

Company number 03639589

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)
05 Mar 2012 AD01 Registered office address changed from C/O Elan House 5 Ray Street London EC1R 3DR United Kingdom on 5 March 2012
12 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
12 Oct 2011 CH03 Secretary's details changed for Gabrielle Nikodem on 11 October 2011
09 Sep 2011 AA Full accounts made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
14 May 2010 AD01 Registered office address changed from C/O Elan House 5-11 Fetter Lane London EC4A 1QX on 14 May 2010
04 Nov 2009 AA Full accounts made up to 31 December 2008
28 Sep 2009 363a Return made up to 28/09/09; full list of members
29 Jul 2009 288a Director appointed simon finley
20 Feb 2009 288b Appointment terminated director steven johnson
15 Oct 2008 363a Return made up to 28/09/08; full list of members
14 Oct 2008 288c Secretary's change of particulars / gabrielle nikodem / 01/10/2008
18 Sep 2008 AA Full accounts made up to 31 December 2007
23 May 2008 288a Director appointed steven mark johnson
24 Apr 2008 288b Appointment terminated director stephen powell
02 Nov 2007 AA Full accounts made up to 31 December 2006
05 Oct 2007 363s Return made up to 28/09/07; no change of members
10 Jul 2007 288a New director appointed
10 Jul 2007 288b Director resigned
10 Nov 2006 288b Director resigned
10 Nov 2006 288b Director resigned
05 Nov 2006 AA Full accounts made up to 31 December 2005
24 Oct 2006 363s Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director resigned
10 Aug 2006 288c Secretary's particulars changed