EXCEEDA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
20/06/2520 June 2025 | Termination of appointment of Warren Street Registrars Limited as a secretary on 2025-06-20 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Secretary's details changed for Warren Street Registrars Limited on 2024-06-21 |
06/06/246 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-06 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Director's details changed for Mr Xavier William Perkins on 2021-06-22 |
23/06/2123 June 2021 | Change of details for Mr Xavier William Perkins as a person with significant control on 2021-06-22 |
14/12/2014 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER WILLIAM PERKINS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER WILLIAM PERKINS / 06/09/2013 |
02/07/132 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER WILLIAM PERKINS / 10/06/2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER WILLIAM PERKINS / 11/05/2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER WILLIAM PERKINS / 20/01/2010 |
18/08/0918 August 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED |
25/04/0825 April 2008 | DIRECTOR APPOINTED MR XAVIER WILLIAM PERKINS |
11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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