EXCELAT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Graham Wilson on 2023-09-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Termination of appointment of Delia Joan Orme as a secretary on 2023-02-01

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

10/05/2210 May 2022 Change of details for Mr Graham Wilson as a person with significant control on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM C/O ALLIOTTS, FRIARY COURT 13-21 HIGH STREET GUILDFORD GU1 3DL ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM ELM HOUSE SHACKLEFORD ROAD SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 13/09/2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DELIA JOAN ORME / 13/09/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DELIA JOAN ORME / 12/09/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 12/09/2012

View Document

20/11/1220 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM FIRST FLOOR BRANKSOME HOUSE FILMER GROVE GODALMING SURREY GU7 3AB UNITED KINGDOM

View Document

30/01/1230 January 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

08/11/118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINT PERSON AS DIRECTOR

View Document

09/12/099 December 2009 DIRECTOR APPOINTED GRAHAM WILSON

View Document

26/11/0926 November 2009 SECRETARY APPOINTED DELIA JOAN ORME

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

12/10/0912 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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