EXCALIBUR GLOBAL LTD

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Amended micro company accounts made up to 2024-01-31

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Change of details for Mr Rosario Matera as a person with significant control on 2023-05-23

View Document

24/05/2324 May 2023 Change of details for Mr Rosario Matera as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Rosario Matera as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Rosario Matera on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Rosario Matera on 2023-05-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Director's details changed

View Document

01/10/211 October 2021 Director's details changed

View Document

01/10/211 October 2021 Director's details changed

View Document

28/09/2128 September 2021 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-09-28

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-01-03 with updates

View Document

18/06/2118 June 2021 Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 160 Kemp House City Road London EC1V 2NX on 2021-06-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 COMPANY NAME CHANGED 07894581 LTD CERTIFICATE ISSUED ON 30/01/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSARIO MATERA

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/02/1815 February 2018 03/01/16 NO CHANGES

View Document

15/02/1815 February 2018 03/01/15 NO CHANGES

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED EXCALIBUR CONSULTANCY CERTIFICATE ISSUED ON 15/02/18

View Document

15/02/1815 February 2018 COMPANY RESTORED ON 15/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSARIO MATERA

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR SUHAIL ASLAM ATCHA

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY BRADLEY THOMPSON

View Document

30/01/1430 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 46 GRASMERE DRIVE BURY LANCASHIRE BL9 9GA UNITED KINGDOM

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO MATERA / 28/05/2013

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company