GET CERTIFIED FOR OPERATIONAL EXCELLENCE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-03-31

View Document

08/05/258 May 2025 Termination of appointment of Brian Rawson as a director on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Johan Majlov as a director on 2025-05-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Notification of Rawmount Holdings Limited as a person with significant control on 2025-03-12

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

24/03/2524 March 2025 Cessation of Zoe Jade Evans as a person with significant control on 2025-03-12

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Registered office address changed from 91B Leopold Street Birmingham B12 0UP England to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Ms Zoe Jade Evans on 2023-09-22

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Change of details for Ms Zoe Jade Evans as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91B Leopold Street Birmingham B12 0UP on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Ms Zoe Jade Evans on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Ms Zoe Jade Evans as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Ms Zoe Jade Evans on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Ms Zoe Jade Evans on 2023-08-11

View Document

23/06/2323 June 2023 Appointment of Ms Zoe Jade Evans as a director on 2018-08-25

View Document

23/06/2323 June 2023 Termination of appointment of Zoe Jade Evans as a director on 2020-06-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CESSATION OF THE INSTITUTE FOR OPERATIONAL EXCELLENCE LLC AS A PSC

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE JADE EVANS

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN MAJLOV / 04/06/2020

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS ZOE JADE EVANS

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INSTITUTE FOR OPERATIONAL EXCELLENCE LLC

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHAN MAJLOV / 04/06/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 107 THINGWALL PARK BRISTOL BS16 2AR UNITED KINGDOM

View Document

10/06/2010 June 2020 CESSATION OF JOHAN MAJLOV AS A PSC

View Document

10/06/2010 June 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

09/06/209 June 2020 COMPANY NAME CHANGED LD13P EU LTD CERTIFICATE ISSUED ON 09/06/20

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN MAJLOV

View Document

08/06/208 June 2020 CESSATION OF LD13 PARTNERS LLC AS A PSC

View Document

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

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOURIOPOLOUS

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1825 August 2018 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