Advanced company searchLink opens in new window

EXPERIOR GROUP LIMITED

Company number 05419369

Filter by category

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)
10 Oct 2019 MR04 Satisfaction of charge 054193690003 in full
10 Oct 2019 MR04 Satisfaction of charge 054193690001 in full
10 Oct 2019 MR04 Satisfaction of charge 054193690002 in full
10 Oct 2019 MR04 Satisfaction of charge 054193690004 in full
27 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 08/04/2019
25 Jun 2019 AD01 Registered office address changed from Charta House, 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019
14 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
13 May 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
13 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
13 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
13 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
25 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 27/06/2019.
08 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 08/04/2018
20 Mar 2019 MR01 Registration of charge 054193690004, created on 4 March 2019
09 Aug 2018 AP01 Appointment of Ms Ruth Stafford as a director on 9 July 2018
09 Aug 2018 TM01 Termination of appointment of Ruth Stafford as a director on 24 May 2018
03 Aug 2018 AP01 Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018
03 Aug 2018 AP01 Appointment of Ms Ruth Stafford as a director on 24 May 2018
02 Aug 2018 TM01 Termination of appointment of Christopher James Barker as a director on 24 May 2018
20 Jul 2018 AP01 Appointment of Mr Christopher John Wilmot as a director on 8 May 2018
20 Jul 2018 TM01 Termination of appointment of Deborah Tracey Burton as a director on 30 June 2018
20 Jul 2018 TM01 Termination of appointment of Sanjay Jawa as a director on 8 May 2018
05 Jun 2018 MR01 Registration of charge 054193690003, created on 16 May 2018
04 Jun 2018 MR01 Registration of charge 054193690002, created on 16 May 2018
26 Apr 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 June 2017