EXCEL PROPERTIES BEDFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Registration of a charge with Charles court order to extend. Charge code 106381370004, created on 2021-12-08

View Document

27/03/2427 March 2024 Appointment of Mr Vinesh Camiah as a director on 2024-03-27

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 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

24/12/2124 December 2021 Registration of charge 106381370003, created on 2021-12-09

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106381370002

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR SADA CAMIAH

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS VIJAYA LUXMI CAMIAH / 19/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS VIJAYA LUXMI CAMIAH / 19/03/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM MAYFAIR HOUSE 11 LURKE STREET BEDFORD MK40 3HZ ENGLAND

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NISHTA CAMIAH / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYA LUXMI CAMIAH / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINESH CAMIAH / 19/03/2018

View Document

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

View Accounts

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106381370001

View Document

24/02/1724 February 2017 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