Advanced company searchLink opens in new window

EXPERIENCE HOLDINGS LIMITED

Company number 09668075

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)
02 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
27 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
17 Dec 2019 AD01 Registered office address changed from 301a Vox Studios 1 Durham Street London SE11 5JH England to Gateway House 8 Milverton Street London SE11 4AP on 17 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
03 Apr 2018 CH01 Director's details changed for Anthony Robert Clark on 25 March 2018
29 Mar 2018 CH01 Director's details changed for Tony Clark on 28 March 2018
29 Mar 2018 PSC04 Change of details for Mr Mark Kieran Griffith as a person with significant control on 12 March 2018
29 Mar 2018 PSC04 Change of details for Mr Anthony Robert Clark as a person with significant control on 12 March 2018
29 Mar 2018 PSC04 Change of details for Mr Christopher Rhodes as a person with significant control on 12 March 2018
29 Mar 2018 CH01 Director's details changed for Tony Clark on 26 March 2018
06 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 December 2016
10 Mar 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016