EXCEL FINANCIAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
19/06/2519 June 2025 | Confirmation statement made on 2025-04-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/05/2310 May 2023 | Registered office address changed from Enterprise House 249 Low Lane Horsforth Leeds West Yorkshire LS18 5NY to The Acorn Richardshaw Road Stanningley Pudsey LS28 6DB on 2023-05-10 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-09-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-04-03 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
21/01/2021 January 2020 | CESSATION OF SRIVIDHYA JAYARAMAN AS A PSC |
02/01/202 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRINIVASAN RAMASWAMY |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/12/1630 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/04/1628 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/05/1327 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASAN RAMASWAMY / 01/11/2011 |
21/05/1221 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 49 WELLSTONE GARTH LEEDS WEST YORKSHIRE LS13 4EJ UNITED KINGDOM |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 25 KIRKLEES CLOSE FARSLEY LEEDS LS28 5TF |
08/10/118 October 2011 | DISS40 (DISS40(SOAD)) |
07/10/117 October 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
13/03/1113 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/1013 December 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
20/06/1020 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
03/04/093 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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