EXECULIVE LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Termination of appointment of Jacob Matthew Joseph Ingram as a director on 2024-05-01

View Document

01/06/231 June 2023 Change of details for Clements Group Limited as a person with significant control on 2023-03-29

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/03/2330 March 2023 Cessation of Jacob Matthew Joseph Ingram as a person with significant control on 2023-03-29

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Director's details changed for Mr Jacob Matthew Joseph Ingram on 2021-09-28

View Document

04/10/214 October 2021 Registered office address changed from First Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Mr Jacob Matthew Joseph Ingram as a person with significant control on 2021-09-28

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTS GROUP LIMITED

View Document

26/06/1826 June 2018 CESSATION OF LEE DYLAN CLEMENTS AS A PSC

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JACOB MATTHEW JOSEPH INGRAM

View Document

11/05/1611 May 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