EXCEL BUSINESS ADVISERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

16/08/2416 August 2024 Notification of Muhammad Rizwan Azam as a person with significant control on 2024-08-01

View Document

16/08/2416 August 2024 Cessation of Muhammad Ansar as a person with significant control on 2024-08-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

16/08/2416 August 2024 Termination of appointment of Muhammad Ansar as a director on 2024-08-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Appointment of Mr Muhammad Rizwan Azam as a director on 2024-06-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Appointment of Mr Muhammad Ansar as a director on 2023-10-06

View Document

30/10/2330 October 2023 Termination of appointment of Zafran Mahmood Butt as a director on 2023-10-06

View Document

30/10/2330 October 2023 Cessation of Zafran Mahmood Butt as a person with significant control on 2023-10-06

View Document

30/10/2330 October 2023 Notification of Muhammad Ansar as a person with significant control on 2023-10-06

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 45 IMPERIAL WAY CROYDON CR0 4RR ENGLAND

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD ANSAR

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MUHAMMAD RIZWAN AZAM

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD RIZWAN AZAM

View Document

11/06/1911 June 2019 CESSATION OF MUHAMMAD ANSAR AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ANSAR

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ANSAR / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ANSAR / 18/03/2019

View Document

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

View Accounts

11/08/1811 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

12/05/1712 May 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

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/04/1623 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD ANSAR / 21/04/2016

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ANSAR / 21/04/2016

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 14 KELLING GARDENS CROYDON CR0 2RP ENGLAND

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 14 14 KELLING GARDENS CROYDON CR0 2RP ENGLAND

View Document

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

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
14 KELLING GARDENS
CROYDON
CR0 2RP
ENGLAND

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 4 KELLING GARDENS CROYDON CR0 2RP

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
14 KELLING GARDENS
CROYDON
CR0 2RP
ENGLAND

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O TAXACCOLEGA LTD 187A LONDON ROAD CROYDON SURREY CR0 2RJ

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ANSAR / 05/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 131 BURGES ROAD LONDON E6 2BL ENGLAND

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information