EXCEL COMPANY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Confirmation statement made on 2025-08-23 with no updates |
19/06/2519 June 2025 | Notification of Oliver James Mills as a person with significant control on 2025-06-17 |
05/06/255 June 2025 | Appointment of Mr Oliver James Mills as a director on 2025-06-03 |
08/01/258 January 2025 | Cessation of Oliver James Mills as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Termination of appointment of Oliver James Mills as a director on 2025-01-01 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-02-28 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
18/04/2418 April 2024 | Confirmation statement made on 2024-02-17 with no updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-02-28 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
19/03/1919 March 2019 | DISS40 (DISS40(SOAD)) |
17/03/1917 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MILLS / 25/06/2016 |
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 |
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 |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
15/06/1615 June 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
17/05/1617 May 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR SYED NAQVI |
24/08/1524 August 2015 | DIRECTOR APPOINTED SYED MUHAMMAD ALI NAQVI |
17/02/1517 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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