EXCELERATED APPLICATIONS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL DAVISON STRANG / 08/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF RAMESH VARSANI AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWD REACTIVE LIMITED

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY RAMESH VARSANI

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED OLIVER JAMES PETER HARRIDGE

View Document

11/07/1811 July 2018 05/05/18 STATEMENT OF CAPITAL GBP 365

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 15 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0AB

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DANIEL MICHAEL DAVISON STRANG

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAMESH VARSANI

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CESSATION OF CONOR MULLANEY AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR MULLANEY

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH NARAN VARSANI / 13/09/2016

View Document

30/03/1630 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JASON DEAN

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/139 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAMESH VARSANI / 31/12/2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

22/05/1222 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/07/1117 July 2011 REGISTERED OFFICE CHANGED ON 17/07/2011 FROM C/O GRANT THORNTON UK LLP ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PS UNITED KINGDOM

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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