Advanced company searchLink opens in new window

DEAF EXPERIENCE LIMITED

Company number 05608965

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)
31 Jan 2024 TM01 Termination of appointment of Sohaib Khan as a director on 25 January 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
05 Nov 2023 CH01 Director's details changed for Mr Khalid Ashraf on 17 April 2022
05 Nov 2023 CH01 Director's details changed for Mr Falak Sher Adil on 25 February 2023
20 Oct 2023 PSC07 Cessation of Stephen Gibson as a person with significant control on 9 September 2023
20 Oct 2023 AP01 Appointment of Mr Thomas Edward Prideaux as a director on 9 September 2023
20 Oct 2023 AP01 Appointment of Ms Harriet Rice as a director on 9 September 2023
16 Oct 2023 CH01 Director's details changed for Mr Mohsin Yakub Patel on 16 October 2023
16 Oct 2023 PSC04 Change of details for Mr Brian Frank Daltrey as a person with significant control on 16 October 2023
16 Oct 2023 PSC07 Cessation of Georgina Brown as a person with significant control on 9 September 2023
16 Oct 2023 TM01 Termination of appointment of Stephen Gibson as a director on 9 September 2023
16 Oct 2023 TM01 Termination of appointment of Georgina Brown as a director on 9 September 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
20 Nov 2022 AP01 Appointment of Mr Sohaib Khan as a director on 19 November 2022
18 Nov 2022 PSC07 Cessation of John Kennedy as a person with significant control on 21 November 2020
18 Nov 2022 PSC07 Cessation of Owais Tayyeb Murad as a person with significant control on 27 February 2021
18 Nov 2022 PSC07 Cessation of Andrew Smith as a person with significant control on 21 May 2022
03 Jun 2022 AD01 Registered office address changed from 7 South Parade Wakefield West Yorkshire WF1 1LR to Leeds Society for Deaf and Blind People St Mary's Road Leeds West Yorkshire LS9 7DP on 3 June 2022
29 May 2022 TM01 Termination of appointment of Andrew Smith as a director on 21 May 2022
29 May 2022 CH01 Director's details changed for Mr Falak Sher Adil on 10 January 2022
01 Apr 2022 CERTNM Company name changed deaf ex-mainstreamers LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-22
07 Mar 2022 CH01 Director's details changed for Mr Falak Sher Adil on 1 March 2022
07 Mar 2022 PSC04 Change of details for Mr Khalid Ashraf as a person with significant control on 21 January 2022