EXCEL WINNER UK LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Satisfaction of charge 109055320005 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 109055320004 in full

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/05/2430 May 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2024-05-30

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

27/04/2327 April 2023 Termination of appointment of Chun Cheong Leung as a director on 2023-04-18

View Document

27/04/2327 April 2023 Appointment of Mr Wai Fai Leung as a director on 2023-04-18

View Document

18/10/2218 October 2022 Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-18

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Director's details changed for Mr Zhixiong Guan on 2022-03-01

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Yee Hong Ngai on 2021-07-26

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SZE LIM LI / 18/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 18/05/2020

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109055320004

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109055320005

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 01/04/2020

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109055320003

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109055320002

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / YEE HONG NGAI / 15/01/2020

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHUN CHEONG LEUNG / 08/08/2019

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHUN CHEONG LEUNG / 28/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / YEE HONG NGAI / 28/01/2019

View Document

21/08/1821 August 2018 ARTICLES OF ASSOCIATION

View Document

21/08/1821 August 2018 ALTER ARTICLES 20/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109055320002

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109055320003

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / YEE HONG NGAI / 05/02/2018

View Document

01/11/171 November 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHUN CHEONG LEUNG / 31/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / YEE HONG NGAI / 31/10/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM ADELAIDE HOUSE LONDON BRIDGE FAO: ABGD LONDON EC4R 9HA UNITED KINGDOM

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR NING XIA

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109055320001

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED SZE LIM LI

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED YEE HONG NGAI

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED CHUN CHEONG LEUNG

View Document

22/08/1722 August 2017 CESSATION OF CHEUNG CHUNG KIU AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF PSC STATEMENT ON 09/08/2017

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHI WONG

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR WAI LEUNG

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/178 August 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

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