EXCELL PROPERTIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/02/2418 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/02/2319 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

19/02/2319 February 2023 Appointment of Dr Manav Sohal as a director on 2023-02-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 135 HERCIES ROAD UXBRIDGE MIDDLESEX UB10 9LU

View Document

20/08/1720 August 2017 NOTIFICATION OF PSC STATEMENT ON 20/08/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/08/161 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/07/1520 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 7 DUKES AVENUE LONDON N3 2DE

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANOUSHKA MCKELLAR / 12/07/2011

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 21/06/10 NO CHANGES

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/01/0931 January 2009 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MANAV SOHAL / 01/09/2008

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/02/0627 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 7 DUKES AVENUE LONDON N3 2DE

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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