EXCELIONDEV LTD

Company Documents

DateDescription
08/08/248 August 2024 Notification of Mgr Capital Ltd as a person with significant control on 2024-08-08

View Document

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

View Document

08/08/248 August 2024 Cessation of Excelion Development Group Ltd as a person with significant control on 2024-08-08

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

14/07/2414 July 2024 Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to Suite 30 15a Market Street Oakengates Telford TF2 6EL on 2024-07-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-06-25 to 2023-06-24

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/08/197 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

26/03/1926 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELION DEVELOPMENT GROUP LTD

View Document

06/11/186 November 2018 CESSATION OF CHAIM GRUZMAN AS A PSC

View Document

20/09/1820 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS UNITED KINGDOM

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/11/165 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 1

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM GRUZMAN / 26/06/2015

View Document

10/07/1610 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED JEWISH HERITAGE TOURS LTD CERTIFICATE ISSUED ON 17/12/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOE TYRNAUER

View Document

24/08/1524 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 12 PARK LEA COURT UPPER PARK ROAD SALFORD M74JG

View Document

08/07/148 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM GRUZMAN / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR CHAIM GRUZMAN

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED SPICE UP YOUR LIFE LTD CERTIFICATE ISSUED ON 15/08/13

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED JOE TYRNAUER

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ADRIAN MICHAEL KOE

View Document

11/03/0911 March 2009 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODESTITCHING LTD


  • 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