EXXCEL CREATION LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

23/03/2323 March 2023 Registered office address changed from 20 Armada Close Basildon SS15 5GP England to Langley House Park Road East Finchley London N2 8EY on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of affairs

View Document

23/03/2323 March 2023 Resolutions

View Document

26/01/2226 January 2022 Registered office address changed from 75 Goodmayes Lane Ilford IG3 9PD England to Flat 31 142 Northolt Road Harrow HA2 0EG on 2022-01-26

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Director's details changed for Mr Luqman Abdul Razzaq on 2021-06-22

View Document

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 191 WANSTEAD PARK ROAD ILFORD IG1 3TW ENGLAND

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 131 WANSTEAD PARK ROAD ILFORD IG1 3TW ENGLAND

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM C/O COOPER HARLAND UNIT 1.14,BARKING ENTERPRISE CENTRE 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG ENGLAND

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUQMAN ABDUL RAZZAQ / 08/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR LUQMAN ABDUL RAZZAQ / 08/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUQMAN ABDUL RAZZAQ / 10/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 162 CANNINGTON ROAD DAGENHAM RM9 4BB ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR LUQMAN ABDUL RAZZAQ / 01/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 01 ELIZABATH FRY APPARTMENT KINGS ROAD BARKING IG11 8FR UNITED KINGDOM

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUQMAN ABDUL RAZZAQ / 01/02/2018

View Document

05/06/175 June 2017 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