EXCEL TELEMEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from C/O 4D Interactive PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2023-10-27

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 1-9 HARDWICKS SQUARE LONDON SW18 4AW ENGLAND

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

07/06/167 June 2016 AUDITOR'S RESIGNATION

View Document

01/06/161 June 2016 AUDITOR'S RESIGNATION

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MS SARAH GODFREY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR NICK MORGAN

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 20 HARDWICKS SQUARE LONDON SW18 4JS ENGLAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O 4D INTERACTIVE LIMITED 1-9 HARDWICKS SQUARE OREGA BUSINESS CENTRE LONDON SW18 4AW ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 167-173 WANDSWORTH HIGH STREET LONDON SW18 4JB

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 23/02/2014

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 23/04/2014

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 01/01/2014

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 02/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 02/01/2013

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY MILTON SECRETARIES LIMITED

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 61-63 WANDSWORTH HIGH STREET WANDSWORTH LONDON SW18 2PT

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN AMICABILE

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

21/04/1021 April 2010 ADOPT ARTICLES 01/04/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED COLIN HOWARD GLASS

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR DAVID WILLIAM LEE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR SIMON JAMES NEWTON

View Document

21/04/1021 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1021 April 2010 RE DIVIDENDS 29/03/2010

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR COLIN HOWARD GLASS

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR SIMON JAMES NEWTON

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR DAVID WILLIAM LEE

View Document

29/03/1029 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILTON SECRETARIES LIMITED / 23/02/2010

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRADBURY

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/01/08

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 218 DOWNS BARN BOULEVARD, DOWNS BARN, MILTON KEYNES BUCKS MK14 7QH

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 DIRECTOR 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