EXCEL PRIVATE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-11-05

View Document

17/07/2317 July 2023 Appointment of Mr Mohamed Ibrahim Mohamed Ibrahim as a director on 2023-07-17

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

05/11/225 November 2022 Annual accounts for year ending 05 Nov 2022

View Accounts

31/01/2231 January 2022 Amended micro company accounts made up to 2021-11-05

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-11-05

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

05/11/215 November 2021 Annual accounts for year ending 05 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-05

View Document

05/11/205 November 2020 Annual accounts for year ending 05 Nov 2020

View Accounts

12/08/2012 August 2020 05/11/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 PREVSHO FROM 30/03/2020 TO 05/11/2019

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAMRUL HASAN

View Document

31/03/2031 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR KAMRUL HASAN

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

23/11/1923 November 2019 CESSATION OF KAMRUL HASAN AS A PSC

View Document

23/11/1923 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MOHAMED ELHASSAN ABUALI

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KAMRUL HASAN

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR KHALID MOHAMED ELHASSAN ABUALI

View Document

05/11/195 November 2019 Annual accounts for year ending 05 Nov 2019

View Accounts

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR KAMRUL HASAN / 17/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094495090001

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRUL HASAN / 26/09/2017

View Document

23/09/1723 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT1A ABBEY TRADING ESTATE BELL GREEN LANE LONDON SE26 5TW ENGLAND

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094495090001

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED EXEL PRIVATE LIMITED CERTIFICATE ISSUED ON 23/02/15

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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