Advanced company searchLink opens in new window

EXPERIENCE ENGLISH LIMITED

Company number 04040338

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 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
21 Jan 2017 AP03 Appointment of Mr Nick Alexandrou as a secretary on 21 January 2017
21 Jan 2017 TM02 Termination of appointment of Darren Tierney as a secretary on 21 January 2017
13 Jan 2017 MA Memorandum and Articles of Association
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 17,300,001
19 May 2016 AD01 Registered office address changed from C/O Darren Tierney 6-7 Lovers Walk Brighton BN1 6AH England to C/O Real Experience Group 6-7 Lovers Walk Brighton BN1 6AH on 19 May 2016
19 May 2016 AA01 Current accounting period extended from 30 September 2016 to 31 October 2016
19 May 2016 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to C/O Darren Tierney 6-7 Lovers Walk Brighton BN1 6AH on 19 May 2016
19 May 2016 AP03 Appointment of Mr Darren Tierney as a secretary on 30 April 2016
19 May 2016 AP01 Appointment of Mr Neil O' Leary as a director on 30 April 2016
19 May 2016 AP01 Appointment of Mr David Andrews as a director on 30 April 2016
19 May 2016 AP01 Appointment of Ms Karen Smith-Watson as a director on 30 April 2016
19 May 2016 AP01 Appointment of Mr Michael Tunney as a director on 30 April 2016
19 May 2016 TM01 Termination of appointment of Martin Froggatt as a director on 30 April 2016
19 May 2016 TM01 Termination of appointment of Brendan Derek Lee Jones as a director on 30 April 2016
08 May 2016 AA Full accounts made up to 30 September 2015
22 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
02 Sep 2015 TM01 Termination of appointment of Richard Charles Bainbridge as a director on 14 August 2015
13 Aug 2015 AP01 Appointment of Brendan Derek Lee Jones as a director on 11 August 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 17,300,001
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 17,300,001
12 Aug 2014 CERTNM Company name changed elc english LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
18 Jun 2014 AA Full accounts made up to 30 September 2013