XCEL SKILLS AND CAREERS SUPPORT AGENCY LTD

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from First Floor, Equitable House 10 Woolwich New Road London SE18 6AB England to First Floor, Equitable House 7 General Gordon Square London SE18 6FH on 2025-02-10

View Document

16/01/2516 January 2025 Registered office address changed from Floor 2, 115-123 Powis Street London SE18 6JL England to First Floor, Equitable House 10 Woolwich New Road London SE18 6AB on 2025-01-16

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Appointment of Mr Narendra Kandel as a director on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ISHWAR GC

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 115-123 POWIS STREET POWIS STREET LONDON SE18 6JL ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 CESSATION OF KANDEL GROUP HOLDING LTD AS A PSC

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR MS KAPRI

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

04/07/204 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/07/204 July 2020 COMPANY RESTORED ON 04/07/2020

View Document

07/04/207 April 2020 STRUCK OFF AND DISSOLVED

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR ISHWAR BAHADUR GC

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM, 130 COLLEGE ROAD UNIT 301, THIRD FLOOR, MIDDLESEX HOUSE, HARROW, HA1 1BQ, UNITED KINGDOM

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA KANDEL / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MS KAPRI / 31/10/2018

View Document

18/10/1818 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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