EXCELLIMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/05/2431 May 2024 Cessation of Archibald Hannay Bell as a person with significant control on 2024-04-23

View Document

31/05/2431 May 2024 Appointment of Mr Ron Samuel Weatherup as a director on 2024-04-23

View Document

31/05/2431 May 2024 Termination of appointment of Helen Marion Oliver as a secretary on 2024-04-23

View Document

31/05/2431 May 2024 Termination of appointment of Archibald Hannay Bell as a director on 2024-04-23

View Document

31/05/2431 May 2024 Cessation of Helen Marion Bell as a person with significant control on 2024-04-23

View Document

31/05/2431 May 2024 Notification of Lugo Limited as a person with significant control on 2024-04-23

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

10/04/2410 April 2024 Change of details for Mr Archibald Hannay Bell as a person with significant control on 2019-03-07

View Document

10/04/2410 April 2024 Change of details for Ms Helen Marion Bell as a person with significant control on 2019-03-07

View Document

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

View Accounts

18/03/2418 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BELL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

05/04/165 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4455350001

View Document

23/04/1323 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 100.00

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MS HELEN MARION OLIVER

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ARCHIBALD HANNAY BELL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED LISTER SQUARE (NO.152) LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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