EXCELMATE CONSULTING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 61 ARORA TOWER 2 WATERVIEW DRIVE GREENWICH LONDON SE10 0TX ENGLAND

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/11/1830 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR EDWIN MICHAEL WILLIAMS / 08/05/2017

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARONA WILLIAMS / 08/05/2017

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN WILLIAMS / 08/05/2017

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN MICHAEL WILLIAMS / 08/05/2017

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 24 ARORA TOWER 2 WATERVIEW DRIVE GREENWICH LONDON SE10 0TX ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR EDWIN MICHAEL WILLIAMS

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O C/O 39 KETTS AVENUE WYMONDHAM NORFOLK NR18 0NJ

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY SHARONA WILLIAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 8 TAYLOR WAY LITTLE PLUMSTEAD NORFOLK NR13 5FG

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/02/1423 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

06/08/126 August 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/01/1121 January 2011 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