EXCELMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Notification of The Rokxy Group Limited as a person with significant control on 2025-05-14

View Document

28/05/2528 May 2025 Cessation of Pratik Parekh as a person with significant control on 2025-05-14

View Document

28/05/2528 May 2025 Cessation of Shakuntala Parekh as a person with significant control on 2025-05-14

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

15/05/2515 May 2025 Registration of charge 036687580011, created on 2025-05-14

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

10/12/2410 December 2024 Notification of Shakuntala Parekh as a person with significant control on 2024-12-01

View Document

21/10/2421 October 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Registered office address changed from 2nd Floor, Hygeia House 66, College Road Harrow HA1 1BE England to Catalyst House, Unit 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2024-06-06

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

09/01/239 January 2023 Registered office address changed from C/O Azr Ltd Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to 2nd Floor, Hygeia House College Road Harrow HA1 1BE on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 2nd Floor, Hygeia House College Road Harrow HA1 1BE England to 2nd Floor, Hygeia House 66, College Road Harrow HA1 1BE on 2023-01-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/12/215 December 2021 Cessation of Shakuntala Parekh as a person with significant control on 2021-12-02

View Document

05/12/215 December 2021 Notification of Pratik Parekh as a person with significant control on 2021-12-02

View Document

05/12/215 December 2021 Secretary's details changed for Mr Pratik Parekh on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Mr Pratik Parekh on 2021-12-02

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Cessation of Anupam Parekh as a person with significant control on 2021-11-24

View Document

25/10/2125 October 2021 Termination of appointment of Anupam Parekh as a director on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 79 C/O AZR LIMITED COLLEGE ROAD HARROW MIDDLESEX HA1 1BD ENGLAND

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036687580008

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036687580010

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036687580009

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 43 MANCHESTER STREET LONDON W1U 7LP

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MR ANUPAM PAREKH

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036687580008

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/11/1317 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PRIYESH PAREKH

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

18/11/1218 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANUPAM PAREKH

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 23 CLARE CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3NJ

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRATIK PAREKH / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRIYESH ANUPAM PAREKH / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM PAREKH / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAKUNTALA PAREKH / 01/10/2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED PRIYESH PAREKH

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0210 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: C/O MESSRS ABLEMAN SHAW & CO MERCURY HOUSE 1 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX

View Document

14/12/0014 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

18/08/0018 August 2000 EXEMPTION FROM APPOINTING AUDITORS 03/08/00

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9NT

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 ADOPT MEM AND ARTS 17/11/98

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 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