EXCEL DEVELOPMENT UK LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
18/07/2518 July 2025 New | Application to strike the company off the register |
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
16/07/2516 July 2025 New | Satisfaction of charge 048483080002 in full |
16/07/2516 July 2025 New | Satisfaction of charge 1 in full |
04/04/254 April 2025 | Director's details changed for Mr Manji Karsan Varsani on 2025-04-04 |
04/04/254 April 2025 | Director's details changed for Ravji Ramji Gajparia on 2025-04-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
12/07/2312 July 2023 | Registered office address changed from 55 Loudoun Road St. John’S Wood London NW1 0DL United Kingdom to 55 Loudoun Road St. John’S Wood London NW8 0DL on 2023-07-12 |
28/06/2328 June 2023 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 55 Loudoun Road St. John’S Wood London NW1 0DL on 2023-06-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/153 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/01/1517 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048483080002 |
07/08/147 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/07/1331 July 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
31/07/1331 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MANJI KARSAN VARSANI / 28/07/2013 |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAVJI RAMJI GAJPARIA / 29/07/2013 |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MANJI KARSAN VARSANI / 28/07/2013 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/08/1210 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
28/09/1128 September 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
10/08/1110 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAVJI RAMJI GAJPARIA / 28/07/2010 |
14/09/1014 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANJI KARSAN VARSANI / 28/07/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
22/08/0822 August 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/09/074 September 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS; AMEND |
21/08/0621 August 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
12/05/0612 May 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: C/O THE MAP PARTNERSHIP GROUND FLOOR, GOODYEAR HOUSE 52-56 OSNABURGH STREET` LONDON NW1 3HD |
18/11/0518 November 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
02/09/042 September 2004 | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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