XCEEDALL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Statement of capital following an allotment of shares on 2025-07-24 |
| 25/03/2525 March 2025 | Change of details for Mr Anup Sadanandan Pillai as a person with significant control on 2025-03-09 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
| 17/03/2517 March 2025 | Change of details for Mrs Amritha Jayaraj as a person with significant control on 2025-03-09 |
| 17/03/2517 March 2025 | Change of details for Mr Anup Sadanandan Pillai as a person with significant control on 2025-03-09 |
| 05/02/255 February 2025 | Total exemption full accounts made up to 2024-07-31 |
| 10/12/2410 December 2024 | Director's details changed for Mr Anup Sadanandan Pillai on 2024-12-10 |
| 10/12/2410 December 2024 | Director's details changed for Mrs Amritha Jayaraj on 2024-12-10 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
| 15/04/2415 April 2024 | Registered office address changed from C/O Intouch Accounting Suite1, 2nd Floor, Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to C/O Munro Bowman Limited 1326 Christchurch Road Bournemouth Dorset BH7 6ED on 2024-04-15 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/03/2330 March 2023 | Director's details changed for Mrs Amritha Jayaraj on 2023-03-30 |
| 30/03/2330 March 2023 | Change of details for Mrs Amritha Jayaraj as a person with significant control on 2023-03-30 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 22/03/2322 March 2023 | Director's details changed for Mr Anup Sadanandan Pillai on 2023-03-22 |
| 22/03/2322 March 2023 | Change of details for Mr Anup Sadanandan Pillai as a person with significant control on 2023-03-22 |
| 21/02/2321 February 2023 | Micro company accounts made up to 2022-07-31 |
| 10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 11/03/2211 March 2022 | Registered office address changed from , C/O Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU to C/O Munro Bowman Limited 1326 Christchurch Road Bournemouth Dorset BH7 6ED on 2022-03-11 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP SADANANDAN PILLAI / 21/12/2016 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMRITHA JAYARAJ / 21/12/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 29/04/1629 April 2016 | DIRECTOR APPOINTED MRS AMRITHA JAYARAJ |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 15/07/1515 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 07/11/147 November 2014 | Registered office address changed from , C/O Intouch Accounting Ltd, Bristol & West House Post Office Road, Bournemouth, Dorset, BH1 1BL to C/O Munro Bowman Limited 1326 Christchurch Road Bournemouth Dorset BH7 6ED on 2014-11-07 |
| 07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING LTD BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 31/07/1431 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 10/07/1310 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 05/07/125 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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