THE EXCELSIOR ORGANISATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Mr Kaval Patel as a person with significant control on 2023-07-21

View Document

11/04/2411 April 2024 Director's details changed for Kaval Patel on 2024-04-11

View Document

11/04/2411 April 2024 Notification of Shilpa Patel as a person with significant control on 2023-07-21

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

24/08/2324 August 2023 Appointment of Mrs Shilpa Patel as a director on 2023-08-14

View Document

24/08/2324 August 2023 Change of details for Mr Kaval Patel as a person with significant control on 2023-07-21

View Document

31/03/2331 March 2023 Registered office address changed from C/O Suretax Accounting 279 Leamington Road Styvechale Coventry CV3 6NB England to 166 Hipswell Highway Coventry CV2 5FJ on 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / SHILPA PATEL / 01/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM C/O C/O SURETAX ACCOUNTING 279 LEAMINGTON ROAD STYVECHALE COVENTRY CV3 6NB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAVAL PATEL / 01/12/2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY UNITED KINGDOM

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 58 ST JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAVAL PATEL / 12/02/2009

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHILPA PATEL / 12/02/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAVAL PATEL / 12/02/2009

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHILPA PATEL / 12/02/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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