EXCEED HOLDINGS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

19/08/2419 August 2024 Satisfaction of charge 095384010001 in full

View Document

15/08/2415 August 2024 Registration of charge 095384010002, created on 2024-08-14

View Document

11/07/2411 July 2024 Director's details changed for Mr Adam Daniel Maurice on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Mitchell Simon Young on 2024-07-11

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

01/07/231 July 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Termination of appointment of Anthony Francis Phillips as a director on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Gerhardus Petrus Visagie as a director on 2023-05-23

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

09/05/239 May 2023 Notification of Fusion Accountancy Limited as a person with significant control on 2023-04-28

View Document

09/05/239 May 2023 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2023-05-09

View Document

09/05/239 May 2023 Cessation of Gerhardus Petrus Visagie as a person with significant control on 2023-04-28

View Document

09/05/239 May 2023 Cessation of Anthony Francis Phillips as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Registration of charge 095384010001, created on 2023-04-28

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

29/04/2329 April 2023 Appointment of Mr Mitchell Simon Young as a director on 2023-04-28

View Document

29/04/2329 April 2023 Appointment of Mr Adam Daniel Maurice as a director on 2023-04-28

View Document

07/02/237 February 2023 Change of details for Mr Gerhardus Petrus Visagie as a person with significant control on 2022-12-01

View Document

07/02/237 February 2023 Director's details changed for Mr Gerhardus Petrus Visagie on 2022-12-01

View Document

07/02/237 February 2023 Director's details changed for Mr Gerhardus Petrus Visagie on 2022-12-01

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOEDOLFF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOEDOLFF / 08/06/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ANDREW LOEDOLFF

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

22/04/1622 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 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