EXCEL IN BUSINESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / PAUL TRACY MARTIN. / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / PAUL MARTIN. / 22/02/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 ADOPT ARTICLES 21/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAAS KICHENBRAND / 01/01/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS KICHENBRAND / 01/01/2011

View Document

14/03/1114 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS KICHENBRAND / 01/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 01/01/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLAAS KICHENBRAND / 01/01/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 1 DENNIS ROAD EAST MOLESEY SURREY KT8 9EE

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED KICHENBRAND AND MARTIN LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

19/05/0619 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

17/01/0617 January 2006 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