EXCEL CHARTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from 7 Bell Yard London WC2A 2JR to Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge Suffolk IP12 4PT on 2025-06-16

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Notification of Antoine Formosa as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Cessation of Mk Excel Ltd as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Notification of Graham Avery as a person with significant control on 2024-11-27

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Termination of appointment of George Georghiou as a director on 2024-10-04

View Document

03/09/243 September 2024 Appointment of Mr Antoine Formosa as a director on 2024-09-03

View Document

30/08/2430 August 2024 Certificate of change of name

View Document

28/08/2428 August 2024 Appointment of Mr Graham Avery as a director on 2024-08-28

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

08/08/248 August 2024 Notice of ceasing to act as receiver or manager

View Document

06/08/246 August 2024 Satisfaction of charge 041103130001 in full

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Appointment of Mr George Georghiou as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Simon Andrew Rowland as a director on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Nonso Umenyiora as a director on 2024-01-10

View Document

21/12/2321 December 2023 Registered office address changed from PO Box 4385 04110313 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-12-21

View Document

30/11/2330 November 2023 Termination of appointment of Mohammad Hossein Seylani as a director on 2023-11-30

View Document

22/11/2322 November 2023 Registered office address changed to PO Box 4385, 04110313 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-22

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

20/06/2320 June 2023 Appointment of receiver or manager

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/07/2114 July 2021 Change of details for Mk Excel Ltd as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Director's details changed for Mr Simon Andrew Rowland on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mk Excel Ltd as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 10 Whites Row London E1 7NF England to 7 Bell Yard London WC2A 2JR on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Nonso Umenyiora on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Mohammad Hossein Seylani on 2021-07-13

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Termination of appointment of Koray Yasar as a director on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR MOHAMMAD HOSSEIN SEYLANI

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR NONSO UMENYIORA

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041103130001

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MK EXCEL LTD

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR KORAY YASAR

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY ALISON WOOD

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 110 LANCASTER ROAD BARNET EN4 8AL ENGLAND

View Document

18/06/2018 June 2020 CESSATION OF ALISON JANE WOOD AS A PSC

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR SIMON ANDREW ROWLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/11/1918 November 2019 CESSATION OF MARTIN WOOD AS A PSC

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE WOOD

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS ALISON JANE WOOD

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HANGER 17 STAPLEFORD AERODROME, STAPLEFORD TAW, ROMFORD ESSEX RM4 1SJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1210 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 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