EXCEL GRANITE AND MARBLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Director's details changed for Mrs Emma Frances Zouhbi on 2023-06-02

View Document

26/06/2326 June 2023 Notification of Michael Gilani as a person with significant control on 2023-01-01

View Document

26/06/2326 June 2023 Change of details for Mrs Emma Frances Zouhbi as a person with significant control on 2023-06-02

View Document

26/06/2326 June 2023 Director's details changed for Mr Michael Gilani on 2023-06-02

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Termination of appointment of Graham Howard Smith as a secretary on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 SECRETARY APPOINTED MR GRAHAM HOWARD SMITH

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA WHITTLE / 07/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA FRANCES WHITTLE / 07/02/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085978000001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILANI / 12/02/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA FRANCES WHITTLE / 12/02/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MAINWARING

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MICHAEL GILANI

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 151A CHESTER ROAD NORTHWICH CHESHIRE CW8 4AD

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/10/141 October 2014 DIRECTOR APPOINTED MISS EMMA FRANCES WHITTLE

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOSS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MOSS

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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