EXCELFORM LIMITED

Company Documents

DateDescription
19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

02/06/162 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/12/1519 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

25/06/1525 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / THILEENA RANGINI ABAYAWARDANA / 25/01/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM UNIT 06 HOUNSLOW BUSINESS PARK, ALICE WAY HOUNSLOW MIDDLESEX TW3 3UD

View Document

24/05/1124 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAMINI DIAS HETTIARACHIGE ABAYAWARDANA / 25/01/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM NO 37 TEMPLE AVENUE CROYDON CR0 8QF UNITED KINGDOM

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 3 HASSOCKS ROAD LONDON SW16 5EU

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAMINI DIAS HETTIARACHIGE ABAYAWARDANA / 01/10/2009

View Document

02/07/102 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS; AMEND

View Document

02/06/032 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: SIVA YOGAN & CO HOUNSLOW BUSINESS PARK, UNIT 1 FIRST FLOOR ALICE WAY 239 HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 3UD

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9EU

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information