EXCELSIOR PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Secretary's details changed for Nita Khiroya on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from 3rd Floor Sovereign House 1 Albert Place Finchley Central London N3 1QB to Suite 130, Prospect House 2 Athenaeum Road London N20 9AE on 2025-01-21 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
23/01/1523 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / NITA KHIROYA / 23/01/2015 |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL HARSHAD KHIROYA / 23/01/2015 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
23/12/1323 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 |
29/01/1329 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: THIRD FLOOR SOVEREIGN HOUSE 1 ALBERT PLACE FINCHLEY CENTRAL LONDON N3 1UX |
31/03/0631 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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