EXCELAT LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/10/2318 October 2023 | Director's details changed for Graham Wilson on 2023-09-01 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/02/2322 February 2023 | Termination of appointment of Delia Joan Orme as a secretary on 2023-02-01 |
| 25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 10/05/2210 May 2022 | Change of details for Mr Graham Wilson as a person with significant control on 2022-05-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM C/O ALLIOTTS, FRIARY COURT 13-21 HIGH STREET GUILDFORD GU1 3DL ENGLAND |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM ELM HOUSE SHACKLEFORD ROAD SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/10/1513 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/10/1428 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/11/1311 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 21/11/1221 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DELIA JOAN ORME / 13/09/2012 |
| 21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 13/09/2012 |
| 20/11/1220 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DELIA JOAN ORME / 12/09/2012 |
| 20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 12/09/2012 |
| 20/11/1220 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM FIRST FLOOR BRANKSOME HOUSE FILMER GROVE GODALMING SURREY GU7 3AB UNITED KINGDOM |
| 30/01/1230 January 2012 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
| 08/11/118 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 14/07/1114 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 29/10/1029 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 03/02/103 February 2010 | APPOINT PERSON AS DIRECTOR |
| 09/12/099 December 2009 | DIRECTOR APPOINTED GRAHAM WILSON |
| 26/11/0926 November 2009 | SECRETARY APPOINTED DELIA JOAN ORME |
| 15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
| 15/10/0915 October 2009 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
| 12/10/0912 October 2009 | 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