EXCELTOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 31 Aurelia House 10 Sunrise Close East Village Stratford London E20 1DT on 2023-03-16

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

11/02/2211 February 2022 Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 46 Nova Road Croydon CR0 2TL on 2022-02-11

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DOMENICO SAVARESE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR FIORENZO RULLO

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO MONTI

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR DOMENICO ANTONIO SAVARESE

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PIRELLI

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIORENZO RULLO

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMENICO ANTONIO SAVARESE

View Document

15/05/1815 May 2018 CESSATION OF FRANCESCO PIRELLI AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR FABRIZIO MONTI

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG ENGLAND

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR FRANCESCO PIRELLI

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRO MONTI

View Document

23/01/1523 January 2015 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