EXCEED CIV LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/04/2528 April 2025 Termination of appointment of Julie Mary Davies as a director on 2025-04-17

View Document

28/04/2528 April 2025 Appointment of Mr David Paul Knox as a director on 2025-04-17

View Document

28/04/2528 April 2025 Appointment of Mr Raymond Douglas Hansen-Luke as a director on 2025-04-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Director's details changed for Ms Julie Mary Davies on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2024-11-13

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on 2021-09-29

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

13/11/1413 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/11/1230 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/12/108 December 2010 COMPANY NAME CHANGED GROWTH ADVANTAGE (CIV) LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

08/12/108 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR DR MUIR

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 PREVSHO FROM 30/11/2010 TO 30/09/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM FIRST FLOOR CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP UNITED KINGDOM

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED BRIAN JOHN BLAKEMORE

View Document

10/11/0910 November 2009 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