EXCEL COMPANY MANAGEMENT LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

19/06/2519 June 2025 Notification of Oliver James Mills as a person with significant control on 2025-06-17

View Document

05/06/255 June 2025 Appointment of Mr Oliver James Mills as a director on 2025-06-03

View Document

08/01/258 January 2025 Cessation of Oliver James Mills as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Oliver James Mills as a director on 2025-01-01

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-02-28

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

12/02/1912 February 2019 FIRST GAZETTE

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MILLS / 25/06/2016

View Document

25/06/1625 June 2016 Registered office address changed from , 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom to Atlantic Business Centre (Rear Of) 1a the Green Chingford London E4 7ES on 2016-06-25

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 11 GREENLEAF HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AE UNITED KINGDOM

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

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

View Accounts

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR SYED NAQVI

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED SYED MUHAMMAD ALI NAQVI

View Document

17/02/1517 February 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