EXCELERATE RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-11-30 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-11-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Memorandum and Articles of Association |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
22/11/2122 November 2021 | Statement of company's objects |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-17 |
05/11/215 November 2021 | Current accounting period extended from 2021-05-31 to 2021-11-30 |
28/07/2028 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TARRAGON ROSEANNA AMARONE KELHAM / 31/03/2020 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / POPPY SIENNA LOIRE KELHAM / 31/03/2020 |
31/10/1931 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR TOBIAS HAYWARD WARWICK KELHAM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED POPPY SIENNA LOIRE KELHAM |
01/04/151 April 2015 | DIRECTOR APPOINTED TARRAGON ROSEANNA AMARONE KELHAM |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/09/1429 September 2014 | PREVEXT FROM 31/03/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 6 MERCURY CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 9HW UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS UNITED KINGDOM |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6 MERCURY CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 9HW |
07/05/117 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE KELHAM / 04/05/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RANDON KELHAM / 04/05/2010 |
05/05/105 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY DAVID NICOLL |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | LOCATION OF DEBENTURE REGISTER |
12/07/0612 July 2006 | LOCATION OF REGISTER OF MEMBERS |
12/07/0612 July 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | LOCATION OF REGISTER OF MEMBERS |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 6 MERCURY CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 9HW |
12/07/0612 July 2006 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
12/07/0612 July 2006 | LOCATION OF DEBENTURE REGISTER |
12/07/0612 July 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
03/07/063 July 2006 | NEW SECRETARY APPOINTED |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: CARTWRIGHT HOUSE, TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT |
30/06/0630 June 2006 | LOCATION OF REGISTER OF MEMBERS |
30/06/0630 June 2006 | SECRETARY RESIGNED |
30/06/0630 June 2006 | NEW DIRECTOR APPOINTED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
06/07/046 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | DIRECTOR RESIGNED |
21/06/0421 June 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
04/05/044 May 2004 | 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