THE USER EXPERIENCE BUSINESS LIMITED
Company number 07338773
- Company Overview for THE USER EXPERIENCE BUSINESS LIMITED (07338773)
- Filing history for THE USER EXPERIENCE BUSINESS LIMITED (07338773)
- People for THE USER EXPERIENCE BUSINESS LIMITED (07338773)
- More for THE USER EXPERIENCE BUSINESS LIMITED (07338773)
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) |
---|---|---|---|
17 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
18 Jul 2024 | AD01 | Registered office address changed from Flat 55 133 Kingsway Hove BN3 2PU England to Gibbs Barn East Street Mayfield TN20 6UA on 18 July 2024 | |
11 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
17 Mar 2023 | PSC04 | Change of details for Mrs Amanda Jean Snow as a person with significant control on 16 September 2022 | |
24 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 1 Tate House Sandy Lane Mayfield TN20 6UE England to Flat 55 133 Kingsway Hove BN3 2PU on 8 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from 13 Pyrland Road London N5 2JB to 1 Tate House Sandy Lane Mayfield TN20 6UE on 23 December 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
14 Sep 2020 | AD01 | Registered office address changed from Block a, 3rd Floor Clifton Centre Clifton Street London EC2A 4HT England to 13 Pyrland Road London N5 2JB on 14 September 2020 | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mr Sean O'halloran as a person with significant control on 6 April 2016 | |
21 Dec 2018 | PSC04 | Change of details for Mr Paul Nunneley as a person with significant control on 6 April 2016 | |
11 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from 3rd Floor Griffin Court 15 Long Lane London EC1A 9PN England to Block a, 3rd Floor Clifton Centre Clifton Street London EC2A 4HT on 11 April 2018 | |
01 Oct 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 3rd Floor Griffin Court 15 Long Lane London EC1A 9PN on 6 February 2017 |