Advanced company searchLink opens in new window

THE USER EXPERIENCE BUSINESS LIMITED

Company number 07338773

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)
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