XCELERATOR LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Shyam Pursnani on 2023-09-14

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from 398 Pinner Road Harrow HA2 6EF England to 9 Lodge Close Englefield Green Egham TW20 0JF on 2022-05-19

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/O N MAVANI & CO 7 ST. GEORGES AVENUE LONDON NW9 0JT ENGLAND

View Document

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

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 7 C/O N MAVANI & CO ST. GEORGES AVENUE LONDON NW9 0JT ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 398 PINNER ROAD HARROW MIDDLESEX HA2 6EF

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 7 C/O N MAVANI & CO ST. GEORGES AVENUE LONDON NW9 0JT ENGLAND

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/12/174 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1713 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 1100

View Document

09/11/179 November 2017 ADOPT ARTICLES 25/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/05/1720 May 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

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/10/154 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/10/145 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM PURSNANI / 27/03/2014

View Document

05/10/145 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 3 SYLVIA AVENUE PINNER HA5 4QW

View Document

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

View Accounts

06/10/136 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/10/136 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM PURSNANI / 31/03/2013

View Document

10/09/1310 September 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

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY SHYAM PURSNANI

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM PURSNANI / 30/09/2010

View Document

30/09/0930 September 2009 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