EXCELLIMORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
01/08/241 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
25/06/2425 June 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
31/05/2431 May 2024 | Cessation of Archibald Hannay Bell as a person with significant control on 2024-04-23 |
31/05/2431 May 2024 | Appointment of Mr Ron Samuel Weatherup as a director on 2024-04-23 |
31/05/2431 May 2024 | Termination of appointment of Helen Marion Oliver as a secretary on 2024-04-23 |
31/05/2431 May 2024 | Termination of appointment of Archibald Hannay Bell as a director on 2024-04-23 |
31/05/2431 May 2024 | Cessation of Helen Marion Bell as a person with significant control on 2024-04-23 |
31/05/2431 May 2024 | Notification of Lugo Limited as a person with significant control on 2024-04-23 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
10/04/2410 April 2024 | Change of details for Mr Archibald Hannay Bell as a person with significant control on 2019-03-07 |
10/04/2410 April 2024 | Change of details for Ms Helen Marion Bell as a person with significant control on 2019-03-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/06/203 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BELL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL |
05/04/165 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
07/04/157 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
01/04/141 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
03/01/143 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4455350001 |
23/04/1323 April 2013 | 19/04/13 STATEMENT OF CAPITAL GBP 100.00 |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL |
16/04/1316 April 2013 | SECRETARY APPOINTED MS HELEN MARION OLIVER |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR ARCHIBALD HANNAY BELL |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED |
15/04/1315 April 2013 | COMPANY NAME CHANGED LISTER SQUARE (NO.152) LIMITED CERTIFICATE ISSUED ON 15/04/13 |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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