EXCEED NOMINEES LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/08/2414 August 2024 Termination of appointment of Anthony Francis Phillips as a director on 2024-08-14

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

11/07/2411 July 2024 Change of details for Exceed Holdings Limited as a person with significant control on 2024-07-11

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

07/07/247 July 2024 Termination of appointment of Gerhardus Petrus Visagie as a director on 2024-07-07

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

05/01/245 January 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/06/2323 June 2023 Cessation of Anthony Francis Phillips as a person with significant control on 2023-04-28

View Document

23/06/2323 June 2023 Cessation of Gerhardus Petrus Visagie as a person with significant control on 2023-04-28

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

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

View Document

09/05/239 May 2023 Termination of appointment of Walter Theophilus Winckler as a secretary 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 to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr Adam Daniel Maurice as a director on 2023-04-28

View Document

09/05/239 May 2023 Termination of appointment of Christina Chang-Taylor as a secretary on 2023-04-28

View Document

09/05/239 May 2023 Appointment of Mr Mitchell Simon Young as a director on 2023-04-28

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 Change of details for Mr Gerhardus Petrus Visagie as a person with significant control on 2022-12-01

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTINA VINCI / 22/02/2020

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARDUS PETRUS VISAGIE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FRANCIS PHILLIPS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEED HOLDINGS LIMITED

View Document

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

View Accounts

01/06/171 June 2017 COMPANY NAME CHANGED EXCEED (UK) NOMINEES LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MISS CHRISTINA VINCI

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLENE KRIGE

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MS CHARLENE KRIGE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY BAILEY

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERHARDUS PETRUS VISAGIE / 01/06/2011

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY BAILEY / 05/03/2011

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/11/102 November 2010 DIRECTOR APPOINTED GERHARDUS PETRUS VISAGIE

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS PHILLIPS / 04/01/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY BAILEY / 31/07/2010

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WALTER THEOPHILUS WINCKLER / 01/05/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY DOBSON / 03/04/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS PHILLIPS / 05/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS PHILLIPS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS PHILLIPS / 01/10/2009

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY DOBSON / 16/04/2009

View Document

06/02/096 February 2009 SECRETARY APPOINTED MISS TRACEY DOBSON

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR GERT VAN RHYN

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR YOLANDE JANSE VAN RENSBURG

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIPS / 01/01/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

03/08/043 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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