EXCEL CONSTRUCTION LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

21/02/2521 February 2025 Satisfaction of charge 062362910001 in full

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 1 Watcombe Road London SE25 4XA England to 148 Addiscombe Road Croydon CR0 7LA on 2023-03-13

View Document

07/03/237 March 2023 Director's details changed for Mr Ioan Alexandru Chifor on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Ioan Alexandru Chifor as a person with significant control on 2023-03-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
10 ALPHA ROAD
CROYDON
CR0 6TH

View Document

04/08/154 August 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN ALEXANDER CHIFOR / 12/07/2015

View Document

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

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
14A ALPHA ROAD
CROYDON
SURREY
CR0 6TH
UK

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIBERIU BODESCU / 21/10/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IOAN ALEXANDER CHIFOR / 16/11/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY IOAN CHIFOR

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / IOAN ALEXANDER CHIFOR / 20/12/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIBERIU BODESCU / 01/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/10/0813 October 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 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