EXCEL SEARCH & ADVISORY LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Certificate of change of name |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with updates |
04/10/244 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with updates |
08/08/238 August 2023 | Registered office address changed from 3.13 Spaces Fitzrovia 77-79 New Cavendish Street London W1W 6XB England to 77 Charlotte Street London W1T 4PW on 2023-08-08 |
22/04/2322 April 2023 | Amended total exemption full accounts made up to 2022-03-31 |
13/04/2313 April 2023 | Amended total exemption full accounts made up to 2022-03-31 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-08 with updates |
01/11/221 November 2022 | Registered office address changed from Suite 3 1 Duchess Street London W1W 6AN to 3.13 Spaces Fitzrovia 77-79 New Cavendish Street London W1W 6XB on 2022-11-01 |
01/03/221 March 2022 | Termination of appointment of Emma Thomson as a secretary on 2022-03-01 |
01/03/221 March 2022 | Notification of Excel Sm International (Uk) Limited as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Appointment of Mr Gabriel Matus as a director on 2022-03-01 |
01/03/221 March 2022 | Cessation of Paul Bernard Nolan as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Cessation of Emma Thomson as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Termination of appointment of Paul Bernard Nolan as a director on 2022-03-01 |
24/02/2224 February 2022 | Satisfaction of charge 056489700003 in full |
24/02/2224 February 2022 | Satisfaction of charge 056489700002 in full |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
22/01/1522 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | SECRETARY APPOINTED EMMA THOMSON |
07/02/137 February 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN COVERDALE |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1210 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, SECOND FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD |
04/01/114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWIN COVERDALE / 08/12/2010 |
04/01/114 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES ROGERS / 08/12/2010 |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOLAN / 08/12/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0918 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOLAN / 08/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES ROGERS / 08/12/2009 |
06/04/096 April 2009 | DIRECTOR APPOINTED STEWART ROGERS |
10/12/0810 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0720 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/12/0622 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
09/12/069 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/09/0611 September 2006 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: SECOND FLOOR, BERKLEY SQUARE HOUSE, BERKLEY SQUARE, LONDON W1J 6BD |
24/04/0624 April 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | SECRETARY RESIGNED |
11/04/0611 April 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: FLAT 3, 30 NETHERHALL GARDENS, HAMPSTEAD, LONDON, NW3 5TN |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
06/01/066 January 2006 | COMPANY NAME CHANGED THE NOLAN PARTNERS LTD CERTIFICATE ISSUED ON 06/01/06 |
08/12/058 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/12/058 December 2005 | DIRECTOR RESIGNED |
08/12/058 December 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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