EXCALIBUR GLOBAL LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the company off the register |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/09/2430 September 2024 | Amended micro company accounts made up to 2024-01-31 |
27/09/2427 September 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2023-01-31 |
24/05/2324 May 2023 | Change of details for Mr Rosario Matera as a person with significant control on 2023-05-23 |
24/05/2324 May 2023 | Change of details for Mr Rosario Matera as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Change of details for Mr Rosario Matera as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for Mr Rosario Matera on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for Mr Rosario Matera on 2023-05-23 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-01-31 |
01/10/211 October 2021 | Director's details changed |
01/10/211 October 2021 | Director's details changed |
01/10/211 October 2021 | Director's details changed |
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 |
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 |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Confirmation statement made on 2021-01-03 with updates |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | COMPANY NAME CHANGED 07894581 LTD CERTIFICATE ISSUED ON 30/01/19 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
07/01/197 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSARIO MATERA |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
15/02/1815 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
15/02/1815 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
15/02/1815 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
15/02/1815 February 2018 | 03/01/16 NO CHANGES |
15/02/1815 February 2018 | 03/01/15 NO CHANGES |
15/02/1815 February 2018 | COMPANY NAME CHANGED EXCALIBUR CONSULTANCY CERTIFICATE ISSUED ON 15/02/18 |
15/02/1815 February 2018 | COMPANY RESTORED ON 15/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/08/1518 August 2015 | STRUCK OFF AND DISSOLVED |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1430 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ROSARIO MATERA |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR SUHAIL ASLAM ATCHA |
30/04/1430 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
01/02/141 February 2014 | DISS40 (DISS40(SOAD)) |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | APPOINTMENT TERMINATED, SECRETARY BRADLEY THOMPSON |
30/01/1430 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
21/01/1421 January 2014 | FIRST GAZETTE |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
24/07/1324 July 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 46 GRASMERE DRIVE BURY LANCASHIRE BL9 9GA UNITED KINGDOM |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO MATERA / 28/05/2013 |
30/04/1330 April 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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