EXCESSION TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/07/244 July 2024 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to C/O Frp Advisory Trading Limited Central Court, Centre Block Knoll Rise Orpington BR6 0JA on 2024-07-04

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of affairs

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Resolutions

View Document

17/06/2417 June 2024 Satisfaction of charge 100981470002 in full

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Registered office address changed from Fifth Floor Fifth Floor 1 Leadenhall Street London England EC3V 1LP England to 124 City Road London EC1V 2NX on 2024-02-02

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

05/01/245 January 2024 Registered office address changed from PO Box TN39 5ES Unit 2.02 High Weald House Glovers End Bexhill-on-Sea TN39 5ES England to PO Box EC3V 1LP Fifth Floor Leadenhall Street London EC3V 1LP on 2024-01-05

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

05/01/245 January 2024 Registered office address changed from PO Box EC3V 1LP Fifth Floor Leadenhall Street London EC3V 1LP England to Fifth Floor Fifth Floor 1 Leadenhall Street London England EC3V 1LP on 2024-01-05

View Document

04/01/244 January 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to PO Box TN39 5ES Unit 2.02 High Weald House Glovers End Bexhill-on-Sea TN39 5ES on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Current accounting period shortened from 2024-06-30 to 2023-12-31

View Document

06/11/236 November 2023 Appointment of Mr James Robert Berman as a director on 2023-07-19

View Document

06/11/236 November 2023 Appointment of Mr James Rogers as a director on 2023-08-31

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

05/09/235 September 2023 Satisfaction of charge 100981470001 in full

View Document

04/09/234 September 2023 Registration of charge 100981470002, created on 2023-08-31

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

29/07/2329 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-14

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-12

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-29

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-26

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

03/05/233 May 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

09/02/239 February 2023 Registration of charge 100981470001, created on 2023-02-08

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-04

View Document

23/01/2323 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-23

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

13/12/2213 December 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

22/01/2122 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 30/09/20 STATEMENT OF CAPITAL GBP 28.008399

View Document

11/01/2111 January 2021 CESSATION OF ANDREW THORNTON AS A PSC

View Document

11/01/2111 January 2021 01/01/21 STATEMENT OF CAPITAL GBP 28.015399

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 ADOPT ARTICLES 27/10/2020

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 31/07/20 STATEMENT OF CAPITAL GBP 27.51

View Document

14/10/2014 October 2020 SECOND FILED SH01 - 01/09/20 STATEMENT OF CAPITAL GBP 27.77

View Document

01/10/201 October 2020 31/08/20 STATEMENT OF CAPITAL GBP 27.74

View Document

04/09/204 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 26.649293

View Document

23/06/2023 June 2020 27/05/20 STATEMENT OF CAPITAL GBP 26.637293

View Document

08/06/208 June 2020 21/04/20 STATEMENT OF CAPITAL GBP 26.536293

View Document

08/06/208 June 2020 17/04/20 STATEMENT OF CAPITAL GBP 26.503343

View Document

06/04/206 April 2020 CESSATION OF JON REYNOLDS AS A PSC

View Document

06/04/206 April 2020 CESSATION OF ANDREW JAMES THORNTON AS A PSC

View Document

06/04/206 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 26.135343

View Document

28/02/2028 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 26.0907

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 25.577

View Document

22/11/1922 November 2019 SUB-DIVISION 02/10/19

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR ALASTAIR GALBRAITH TEDFORD

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THORNTON / 14/11/2019

View Document

31/10/1931 October 2019 ADOPT ARTICLES 02/10/2019

View Document

23/10/1923 October 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 21.41

View Document

12/09/1912 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 22.441

View Document

14/08/1914 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 22.069

View Document

08/04/198 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 21.41

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON REYNOLDS

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THORNTON

View Document

18/01/1818 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 SECOND FILED SH01 - 01/11/17 STATEMENT OF CAPITAL GBP 20.875

View Document

09/01/189 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 21.25

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 20.875

View Document

08/11/178 November 2017 AUTHORITY FOR DAVID PETO TO ACT 25/10/2017

View Document

08/11/178 November 2017 ADOPT ARTICLES 11/09/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR JON REYNOLDS / 06/04/2016

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THORNTON / 06/04/2016

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR EDWARD SEAN ALLEYN

View Document

01/11/171 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 20.471

View Document

14/07/1714 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 18.775

View Document

14/07/1714 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1714 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 18.139

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/03/172 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM PO BOX EC2A 1AH 18 ALPHABETA BUILDING 18 FINSBURY SQUARE LONDON EC2A 1AH ENGLAND

View Document

18/08/1618 August 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 9-11 RICHMOND BUILDINGS LONDON W1D 3HF ENGLAND

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1620 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 17.662

View Document

20/07/1620 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 14.167

View Document

23/05/1623 May 2016 28/04/2016

View Document

23/05/1623 May 2016 ADOPT ARTICLES 28/04/2016

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1616 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 13.401

View Document

06/05/166 May 2016 COMPANY NAME CHANGED PACHA VS LIMITED CERTIFICATE ISSUED ON 06/05/16

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM

View Document

05/05/165 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 10

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANE VINSON

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DAVID JAMES MORTON PETO

View Document

01/04/161 April 2016 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