EXCEL4APPS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-27 |
23/08/2423 August 2024 | Liquidators' statement of receipts and payments to 2024-06-27 |
11/08/2311 August 2023 | Liquidators' statement of receipts and payments to 2023-06-27 |
26/09/2226 September 2022 | Accounts for a small company made up to 2019-12-31 |
29/12/2129 December 2021 | Accounts for a small company made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
08/07/218 July 2021 | Accounts for a small company made up to 2019-12-31 |
14/06/2114 June 2021 | Satisfaction of charge 066211550001 in full |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR CRAIG NICKERSON |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DEAN JONES |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAELS LIPPS / 12/10/2018 |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR MICHAELS LIPPS |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR HYTHEM EL-NAZER |
29/08/1829 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
29/09/1729 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE MARIO BUSON |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN PENDRIGH |
30/06/1630 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
24/12/1424 December 2014 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM CENTRIX HOUSE KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA |
19/06/1419 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/07/1312 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1210 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/06/1122 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM DUNSTON BUSINESS VILLAGE DUNSTON STAFFORD STAFFORDSHIRE ST18 9AB |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY JONES / 05/07/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | CURRSHO FROM 30/06/2009 TO 31/12/2008 |
16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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