EXCELFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS

View Document

25/04/1225 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 11/05/2010

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 11/05/2010

View Document

30/05/1030 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL ARTHUR SIAENS / 20/03/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 28/03/03; NO CHANGE OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: POUND HOUSE 1 POUND LANE GODALMING SURREY GU7 1BX

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: 3 GLENDALE DRIVE BURPHAM GUILDFORD SURREY GU4 7HX

View Document

23/09/9223 September 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/917 June 1991 NC INC ALREADY ADJUSTED 10/04/91

View Document

07/06/917 June 1991 £ NC 10000/19000 10/04/91

View Document

31/05/9131 May 1991 £ NC 1000/10000 05/04/91

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

31/05/9131 May 1991 ALTER MEM AND ARTS 05/04/91

View Document

31/05/9131 May 1991 NC INC ALREADY ADJUSTED 05/04/91

View Document

28/03/9128 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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