EXPERIA FINANCIAL MANAGEMENT CONSULTING LIMITED
Company number 05365286
- Company Overview for EXPERIA FINANCIAL MANAGEMENT CONSULTING LIMITED (05365286)
- Filing history for EXPERIA FINANCIAL MANAGEMENT CONSULTING LIMITED (05365286)
- People for EXPERIA FINANCIAL MANAGEMENT CONSULTING LIMITED (05365286)
- More for EXPERIA FINANCIAL MANAGEMENT CONSULTING LIMITED (05365286)
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) |
---|---|---|---|
25 Feb 2014 | CH01 | Director's details changed for David Michael O'malley on 28 February 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Cavendish & Co 54 Clarendon Road Watford WD17 1DU United Kingdom on 4 September 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from C/O Cavendish & Co 54 Regus Clarendon Road Watford Hertfordshire WD17 1DU England on 22 February 2011 | |
15 Feb 2011 | AD01 | Registered office address changed from C/O Cavendish & Co Cp House Otterspool Way Watford WD25 8HP United Kingdom on 15 February 2011 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | CH03 | Secretary's details changed for Senia Khedim on 1 October 2009 | |
09 Mar 2010 | CH01 | Director's details changed for David Michael O'malley on 1 October 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for David Michael O'malley on 1 October 2009 | |
09 Mar 2010 | AD01 | Registered office address changed from Cp House Otterspool Way Watford Herts WD25 8HP on 9 March 2010 | |
04 Mar 2010 | 88(2) | Ad 16/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from suite 26 cp house otterspool way watford herts WD25 8HP | |
18 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from suite 26 cp house 65 otterspool way watford herts WD25 8HP united kingdom | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Mar 2008 | 363a | Return made up to 15/02/08; full list of members | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 65 london road st. Albans AL1 1LJ | |
14 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |