EXCELLENCY MIDLANDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/10/223 October 2022 Appointment of Mr Mohammad Nasir Jaberansari as a director on 2022-10-02

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

20/01/2220 January 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111460100002

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/04/208 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/19

View Document

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

View Accounts

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111460100001

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD JABERANSARI / 04/11/2019

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

10/10/1910 October 2019 PREVEXT FROM 31/01/2019 TO 28/03/2019

View Document

09/07/199 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2019

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURE&CO LTD

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR NAWEED AHMED CHOWDHARY

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1ST FLOOR, ABBEY HOUSE 270-272 LEVER STREET BOLTON BL3 6PD UNITED KINGDOM

View Document

26/04/1926 April 2019 ADOPT ARTICLES 27/03/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY IQBAL PATEL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111460100006

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111460100005

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111460100004

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111460100003

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111460100002

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MR IQBAL AHMED PATEL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR IQBAL PATEL

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111460100001

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 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