CORPEXCEL CONSULTING SERVICES LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Return of final meeting in a members' voluntary winding up

View Document

20/10/2120 October 2021 Registered office address changed from 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2021-10-20

View Document

19/02/2119 February 2021 06/01/21 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 PREVSHO FROM 28/02/2021 TO 06/01/2021

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

06/01/216 January 2021 Annual accounts for year ending 06 Jan 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 5 CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR DOSHI / 19/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR DOSHI / 16/04/2013

View Document

19/03/1319 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR DOSHI / 13/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR DOSHI / 04/09/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/02/114 February 2011 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