EXCELITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/01/2513 January 2025 Certificate of change of name

View Document

11/11/2411 November 2024 Registered office address changed from 57 Western Road Brighton BN1 2HA England to 60 Windsor Avenue London SW19 2RR on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Muhammad Adnan Javaid on 2024-11-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Director's details changed for Mr Muhammad Adnan Javaid on 2023-08-02

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

07/12/227 December 2022 Amended total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2017-11-03

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN JAVAID / 10/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED I-ACCESSORIES BOURNEMOUTH LTD CERTIFICATE ISSUED ON 30/10/18

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ADNAN JAVAID

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 4A AVENUE CENTRE 11-21 COMMERCIAL ROAD BOURNEMOUTH BH2 5RP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

22/05/1822 May 2018 CESSATION OF USMAN KHALID AS A PSC

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR USMAN KHALID

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MUHAMMAD ADNAN JAVAID

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 80 CLAPHAM HIGH STREET LONDON SW4 7UL ENGLAND

View Document

05/03/175 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 4A AVENUE CENTRE 11-21 COMMERCIAL ROAD BOURNEMOUTH BH2 5RP ENGLAND

View Document

02/11/162 November 2016 DISS REQUEST WITHDRAWN

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1631 August 2016 APPLICATION FOR STRIKING-OFF

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD JAVAID

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JAVAID

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR USMAN KHALID

View Document

06/05/156 May 2015 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