EXCEED TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Cessation of Kamran Ahmad Mirza as a person with significant control on 2025-01-10 |
22/06/2522 June 2025 | Termination of appointment of Shahnaz Fatima Tariq as a director on 2025-06-12 |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Registered office address changed from 100 Bowyer Drive Slough SL1 5EQ England to Robert Day and Company the Old Library the Walk Winslow Buckingham MK18 3AJ on 2025-04-15 |
15/04/2515 April 2025 | Appointment of a voluntary liquidator |
15/04/2515 April 2025 | Statement of affairs |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
22/01/2522 January 2025 | Appointment of Mrs Shahnaz Fatima Tariq as a director on 2025-01-10 |
22/01/2522 January 2025 | Termination of appointment of Kamran Ahmad Mirza as a director on 2025-01-10 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
12/01/2312 January 2023 | Director's details changed for Mr Kamran Ahmad Mirza on 2022-12-25 |
12/01/2312 January 2023 | Change of details for Mr Kamran Ahmad Mirza as a person with significant control on 2021-11-25 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/12/214 December 2021 | Registered office address changed from 2 Roebuck Green Slough SL1 5QY England to 100 Bowyer Drive Slough SL1 5EQ on 2021-12-04 |
04/12/214 December 2021 | Registered office address changed from 100 Bowyer Drive Slough SL1 5EQ England to 100 Bowyer Drive Slough SL1 5EQ on 2021-12-04 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/05/2019 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | PREVEXT FROM 31/08/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN AHMAD MIRZA / 20/08/2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR KAMRAN AHMAD MIRZA / 20/08/2019 |
08/06/198 June 2019 | ADOPT ARTICLES 21/08/2018 |
08/06/198 June 2019 | 21/08/18 STATEMENT OF CAPITAL GBP 100.00 |
26/08/1826 August 2018 | REGISTERED OFFICE CHANGED ON 26/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
26/08/1826 August 2018 | REGISTERED OFFICE CHANGED ON 26/08/2018 FROM 2 ROEBUCK GREEN SLOUGH SL1 5QY ENGLAND |
21/08/1821 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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