EXCEL SEARCH & ADVISORY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Certificate of change of name

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

04/10/244 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

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

View Document

22/04/2322 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

13/04/2313 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

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

View Document

01/03/221 March 2022 Termination of appointment of Emma Thomson as a secretary on 2022-03-01

View Document

01/03/221 March 2022 Notification of Excel Sm International (Uk) Limited as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Gabriel Matus as a director on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Paul Bernard Nolan as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Emma Thomson as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Paul Bernard Nolan as a director on 2022-03-01

View Document

24/02/2224 February 2022 Satisfaction of charge 056489700003 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 056489700002 in full

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

22/01/1522 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 SECRETARY APPOINTED EMMA THOMSON

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN COVERDALE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1210 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, SECOND FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWIN COVERDALE / 08/12/2010

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES ROGERS / 08/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOLAN / 08/12/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOLAN / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES ROGERS / 08/12/2009

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEWART ROGERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
SECOND FLOOR, BERKLEY SQUARE HOUSE, BERKLEY SQUARE, LONDON W1J 6BD

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
FLAT 3, 30 NETHERHALL GARDENS, HAMPSTEAD, LONDON, NW3 5TN

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 COMPANY NAME CHANGED
THE NOLAN PARTNERS LTD
CERTIFICATE ISSUED ON 06/01/06

View Document

08/12/058 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

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