EXCALIBUR MIDCO LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistration of charge 098761630004, created on 2025-09-01

View Document

12/08/2512 August 2025 NewTermination of appointment of Roland Patrick Bryan as a director on 2025-07-31

View Document

12/08/2512 August 2025 NewAppointment of Mr George Oborne as a director on 2025-07-31

View Document

12/08/2512 August 2025 NewAppointment of Alexis Harrison as a director on 2025-07-31

View Document

16/06/2516 June 2025 Group of companies' accounts made up to 2024-09-29

View Document

10/02/2510 February 2025 Registered office address changed from Fortess Works Fortess Grove London NW5 2HD England to Unit 1-2 Unit 1-2 19a Fortess Grove London NW5 2HD on 2025-02-10

View Document

09/12/249 December 2024 Registered office address changed from Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG United Kingdom to Fortess Works Fortess Grove London NW5 2HD on 2024-12-09

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-10-01

View Document

12/04/2412 April 2024 Registration of charge 098761630003, created on 2024-04-11

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

21/04/2321 April 2023 Group of companies' accounts made up to 2022-10-02

View Document

02/02/232 February 2023 Termination of appointment of Colin John Tenwick as a director on 2023-01-10

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2021-10-03

View Document

10/01/2210 January 2022 Satisfaction of charge 098761630001 in full

View Document

01/12/211 December 2021 Registration of charge 098761630002, created on 2021-11-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WOWCHER LIMITED DALSTON WORKS 67 DALSTON LANE LONDON E8 2NG UNITED KINGDOM

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM WOWCHER LIMITED DALSTON WORKS 5 MARTEL PLACE LONDON E8 2FQ UNITED KINGDOM

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM WOWCHER TOWERS 12-27 SWAN YARD ISLINGTON LONDON N1 1SD ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

18/04/1918 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINNON

View Document

22/03/1822 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/16

View Document

08/03/178 March 2017 PREVSHO FROM 30/11/2016 TO 30/09/2016

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098761630001

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 12 HENRIETTA STREET LONDON WC2E 8LH UNITED KINGDOM

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR COLIN JOHN TENWICK

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED ANDREW MACKINNON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED KAREN LOUISE KEMBLE DIAZ

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED ROLAND PATRICK BRYAN

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM

View Document

08/12/158 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 343957

View Document

17/11/1517 November 2015 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