EXCLENC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 30/01/2530 January 2025 | Registered office address changed from 83-85 Hagley Road Suite 2a, 6 Floor, Cobalt Square Birmingham B16 8QG England to The Generator Business Centre Unit 20 95 Miles Road Mitcham CR4 3FH on 2025-01-30 |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 18/12/2418 December 2024 | Micro company accounts made up to 2023-12-31 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
| 30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
| 28/03/2428 March 2024 | Micro company accounts made up to 2022-12-31 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/12/236 December 2023 | Registered office address changed from Apartment 17 the Foundry 83-86 Carver Street Birmingham B1 3AY England to 83-85 Hagley Road Suite 2a, 6 Floor, Cobalt Square Birmingham B16 8QG on 2023-12-06 |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Registered office address changed from 62 South Grove Birmingham B23 6NT United Kingdom to Apartment 17 the Foundry 83-86 Carver Street Birmingham B1 3AY on 2023-04-28 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Registered office address changed from Flat 3 47 Hamstead Hill Birmingham West Midlands B20 1BU England to 62 South Grove Erdington Birmingham B23 6NT on 2022-12-20 |
| 20/12/2220 December 2022 | Registered office address changed from 62 South Grove Erdington Birmingham B23 6NT England to 62 South Grove Birmingham B23 6NT on 2022-12-20 |
| 26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 20/09/2220 September 2022 | Director's details changed for Mrs Christelle Van Amsterdam on 2022-09-20 |
| 20/09/2220 September 2022 | Change of details for Mrs Christelle Van Amsterdam as a person with significant control on 2022-09-20 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE CHRISTELLE RAISSA VAN AMSTERDAM / 16/03/2021 |
| 15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE CHRISTELLE RAISSA VAN AMSTERDAM / 15/03/2021 |
| 15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE CHRISTELLE RAISSA VAN AMSTERDAM / 15/03/2021 |
| 15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM DEPT 302, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM |
| 15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE CHRISTELLE RAISSA VAN AMSTERDAM / 15/03/2021 |
| 05/02/215 February 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
| 05/02/215 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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