EXCELION PARTNERS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
23/05/2523 May 2025 | Registered office address changed from Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-23 |
23/05/2523 May 2025 | Micro company accounts made up to 2024-03-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
22/11/2422 November 2024 | Micro company accounts made up to 2023-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-04-04 with no updates |
17/07/2417 July 2024 | Confirmation statement made on 2023-04-04 with no updates |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Micro company accounts made up to 2020-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
18/04/2018 April 2020 | DIRECTOR APPOINTED MS YULIA NEFEDOVA |
18/04/2018 April 2020 | REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 25 FARRINGDON STREET LONDON EC4A 4AB ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/07/1920 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | DISS40 (DISS40(SOAD)) |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / MR YEVGENY MERKEL / 29/03/2019 |
08/04/198 April 2019 | CESSATION OF DANIEL BRYAN HALL AS A PSC |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HALL |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 31-35 KIRBY STREET LONDON EC1N 8TE ENGLAND |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS |
11/05/1611 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YEVGENY MERKEL / 01/04/2015 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRYAN HALL / 01/04/2015 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 4/5 PARK PLACE LONDON SW1A 1LP |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
14/04/1414 April 2014 | ADOPT ARTICLES 27/03/2014 |
14/04/1414 April 2014 | DIRECTOR APPOINTED DANIEL BRYAN HALL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
04/04/134 April 2013 | 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