EXCEEDRA SOFTWARE LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-09-25

View Document

02/01/242 January 2024 Termination of appointment of John Raines as a director on 2023-12-31

View Document

09/10/239 October 2023 Registered office address changed from 54 Portland Place London W1B 1DY England to 10 Fleet Place London EC4M 7RB on 2023-10-09

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Declaration of solvency

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Cessation of Telus Corporation as a person with significant control on 2023-06-30

View Document

02/08/232 August 2023 Notification of Telus Agriculture & Consumer Goods (Uk) Limited as a person with significant control on 2023-06-30

View Document

30/05/2330 May 2023 Termination of appointment of Ruth Elisabeth Margaret Johnstone as a director on 2023-05-22

View Document

30/05/2330 May 2023 Director's details changed for Mr John Raines on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Charles Jeremy Pile as a director on 2023-05-22

View Document

13/03/2313 March 2023 Notification of Telus Corporation as a person with significant control on 2022-12-20

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

13/03/2313 March 2023 Cessation of Exceedra Holdings Limited as a person with significant control on 2022-12-20

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

20/12/2220 December 2022 Satisfaction of charge 021200010008 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 021200010007 in full

View Document

30/06/2130 June 2021 Appointment of Mr Dilip Patel as a director on 2021-06-15

View Document

16/06/2116 June 2021 Termination of appointment of Richard John Robert Nicholas as a director on 2021-05-12

View Document

16/06/2116 June 2021 Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to China Works (Suite 270) 100 Black Prince Road London SE1 7SJ on 2021-06-16

View Document

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/04/2126 April 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / EXCEEDRA HOLDINGS LIMITED / 06/04/2016

View Document

04/02/214 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

04/02/214 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2020

View Document

04/02/214 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2019

View Document

04/02/214 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2018

View Document

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

View Accounts

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED RICHARD JOHN ROBERT NICHOLAS

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHISHOLM

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED FRANCOIS GRATTON

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR RUSHIKESH KULKARNI

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR JONATHAN ALFRED EVANS

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/12/1913 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BELLINI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/16

View Document

07/06/197 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/15

View Document

07/06/197 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/14

View Document

07/06/197 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/13

View Document

21/05/1921 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/12

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021200010008

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/03/1927 March 2019 ADOPT ARTICLES 12/03/2019

View Document

25/03/1925 March 2019 CESSATION OF RICHARD JOHN NICHOLAS AS A PSC

View Document

25/03/1925 March 2019 CESSATION OF DANIEL ANTONI ZYWICKI AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ZYWICKI

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR JOSEPH MARK BELLINI

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ROBERT JOSEPH STANLEY

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR WILLIAM FRANCIS CHISHOLM

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR RUSHIKESH ANAND KULKARNI

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021200010007

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021200010006

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ZYWICKI / 13/06/2016

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ZYWICKI / 16/02/2016

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ZYWICKI / 13/06/2016

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANTONI ZYWICKI / 13/06/2016

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD JACKSON

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR VANESSA BOULANGER TWIGG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 5000

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS VANESSA ANTOINETTE BOULANGER TWIGG

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR EDWARD JACKSON

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021200010006

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 COMPANY NAME CHANGED CUBE SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM, LACEMAKER HOUSE 5-7 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE GRIFFITHS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR DANIEL ZYWICKI

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR RICHARD JOHN NICHOLAS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE GRIFFITHS

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN GRIFFITHS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARGARET GRIFFITHS / 09/03/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, 43 HIGH STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1BA

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 AUDITOR'S RESIGNATION

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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