EXCEEDINGFEY CARE AGENCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from C/O Aacsl Accountants 1st Floor North Westgate, the High Harlow Essex CM20 1YS England to 50 Cambridge Road Barking IG11 8FG on 2025-09-09

View Document

09/07/259 July 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Change of details for Patrick Adeola Otasanya as a person with significant control on 2023-10-20

View Document

02/12/242 December 2024 Change of details for Feyikemi Carolyn Otasanya as a person with significant control on 2023-03-02

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Change of details for Patrick Adeola Otasanya as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Notification of Patrick Adeola Otasanya as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Feyikemi Carolyn Otasanya as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Patrick Adeola Otasanya as a person with significant control on 2023-10-20

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PATRICK ADEOLA OTASANYA

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK OTASANYA

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 DIRECTOR APPOINTED PATRICK ADEOLA OTASANYA

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FEYIKEMI CAROLYN OTASANYA / 10/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 45 ROGERS ROAD VICTORIA DOCK LONDON E18 1LR

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 45 ROGERS ROAD VICTORIA DOCK LONDON E16 1LR

View Document

30/01/1530 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 7 CARMICHAEL AVENUE INGRESS PARK GREENHITHE DA9 9TD ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1330 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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