Advanced company searchLink opens in new window

EXPERIENZ LIMITED

Company number 12675447

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)
24 Jan 2025 PSC02 Notification of Mita Enterprises Ltd as a person with significant control on 24 January 2025
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
20 Dec 2024 MA Memorandum and Articles of Association
20 Nov 2024 AP01 Appointment of Mr Ross Edward Haworth as a director on 18 November 2024
19 Nov 2024 TM01 Termination of appointment of Derek Campbell Bell as a director on 18 November 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Sep 2024 AD01 Registered office address changed from 3 Clockhouse Close London SW19 5NT England to Sustainable Workspaces County Hall 5th Floor Belvedere Road London SE1 7PB on 4 September 2024
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 22 July 2024
  • GBP 1,114.5
19 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 June 2024
  • GBP 1,099.5
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 1,077.5
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 18 June 2024
  • GBP 1,072.5
18 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New share class 08/06/2024
18 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New share class 08/06/2024
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 June 2024
  • GBP 1,047.5
11 Jun 2024 AD01 Registered office address changed from W2-06 Columba House Adastral Park Martlesham IP5 3RE United Kingdom to 3 Clockhouse Close London SW19 5NT on 11 June 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 June 2024
  • GBP 1,045
07 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 1,030
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 1,025
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
24 Jan 2024 PSC02 Notification of Dcb Enterprises Ltd. as a person with significant control on 23 January 2024
24 Jan 2024 PSC07 Cessation of Mitra Ventures Limited as a person with significant control on 23 January 2024
30 Jun 2023 AA Micro company accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates