EXECUWARE GROUP LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2023-07-03 with updates

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Notification of John Routledge as a person with significant control on 2023-07-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/02/233 February 2023 Registered office address changed from 5 5 Fenwick Close Medburn Northumberland England to 5 Fenwick Close Medburn Newcastle upon Tyne NE20 0BZ on 2023-02-03

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 5 5 Fenwick Close Medburn Northumberland on 2022-09-14

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 147 -157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/03/1623 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR OANA SIBBALD

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR NEIL ANDREW SIBBALD

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 66 RED BARN LANE FAREHAM HAMPSHIRE PO15 6EB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS OANA ANCUTA ANTOHI / 29/11/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 6 RED BARN LANE FAREHAM HAMPSHIRE PO15 6EB ENGLAND

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MISS OANA ANCUTA ANTOHI

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SIBBALD

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/03/1315 March 2013 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERS

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLARK

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER CLARK

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERS

View Document

09/02/129 February 2012 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