EXCEED ALL EXPECTATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

08/12/248 December 2024 Director's details changed for Miss Sandra Dianne Thompson on 2024-12-08

View Document

23/07/2423 July 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

05/04/245 April 2024 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to 2 Mardy Caversham Reading RG4 7NY on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-28 with updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA DIANNE THOMPSON / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MISS SANDRA DIANNE THOMPSON / 23/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MISS SANDRA DIANNE THOMPSON / 25/07/2016

View Document

04/12/194 December 2019 CESSATION OF PAUL DAVID ROBERTS AS A PSC

View Document

25/09/1925 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1925 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1917 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2016

View Document

17/09/1917 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2018

View Document

17/09/1917 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2017

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PREVEXT FROM 30/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 28/12/18 STATEMENT OF CAPITAL GBP 50

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA DIANNE THOMPSON / 18/09/2017

View Document

18/09/1718 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MISS SANDRA THOMPSON / 15/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ROBERTS / 15/01/2016

View Document

15/01/1615 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA DIANNE THOMPSON / 15/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA DIANNE THOMPSON / 18/12/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 ADOPT ARTICLES 19/06/2014

View Document

30/07/1430 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 100

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 DIRECTOR APPOINTED MR PAUL DAVID ROBERTS

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR PAUL DAVID ROBERTS

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ ENGLAND

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA THOMPSON / 01/01/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 52 ELERS ROAD EALING LONDON W13 9QD UNITED KINGDOM

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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