EXCELLOR ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 60 Highlands Road Bowers Gifford Basildon Essex SS13 2HX England to 17 the Ley Braintree CM7 3NS on 2023-04-18

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Termination of appointment of Muneer Qasem Naji as a director on 2021-10-20

View Document

20/10/2120 October 2021 Cessation of Muneer Qasem Naji as a person with significant control on 2021-10-20

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 93 COMMON LANE BENFLEET SS7 3SL ENGLAND

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHNUDAS CHETTIAPPILLY HARI / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNEER QASEM NAJI / 12/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR MUNEER QASEM NAJI / 11/11/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR VISHNUDAS CHETTIAPPILLY HARI / 11/12/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 126 BISHOP ROAD CHELMSFORD ESSEX CM1 1QA UNITED KINGDOM

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MUNEER QASEM NAJI

View Document

22/05/1922 May 2019 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