EXCELMATE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
11/11/2411 November 2024 | Total exemption full accounts made up to 2023-11-30 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Previous accounting period extended from 2023-09-30 to 2023-11-30 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 61 ARORA TOWER 2 WATERVIEW DRIVE GREENWICH LONDON SE10 0TX ENGLAND |
02/07/192 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
30/11/1830 November 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWIN MICHAEL WILLIAMS / 08/05/2017 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARONA WILLIAMS / 08/05/2017 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN WILLIAMS / 08/05/2017 |
31/10/1831 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN MICHAEL WILLIAMS / 08/05/2017 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 24 ARORA TOWER 2 WATERVIEW DRIVE GREENWICH LONDON SE10 0TX ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/09/1615 September 2016 | SECRETARY APPOINTED MR EDWIN MICHAEL WILLIAMS |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O C/O 39 KETTS AVENUE WYMONDHAM NORFOLK NR18 0NJ |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, SECRETARY SHARONA WILLIAMS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 8 TAYLOR WAY LITTLE PLUMSTEAD NORFOLK NR13 5FG |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
23/02/1423 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
06/08/126 August 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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