EXCELLENCE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Change of details for Mr Manmeet Singh as a person with significant control on 2025-10-28 |
| 10/11/2510 November 2025 New | Change of details for Mr Manmeet Singh as a person with significant control on 2025-11-08 |
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-10-28 with updates |
| 08/11/258 November 2025 New | Director's details changed for Mr Manmeet Singh on 2025-10-28 |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/02/2424 February 2024 | Confirmation statement made on 2024-02-23 with updates |
| 17/02/2417 February 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
| 16/01/2316 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MANMEET SINGH / 23/05/2019 |
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM C/O APRICOT ACCOUNTING LIMITED CHANTRY HOUSE 10A HIGH STREET BILLERICAY ESSEX CM12 9BQ ENGLAND |
| 27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANMEET SINGH |
| 28/01/1928 January 2019 | CESSATION OF GURPREET KAUR AS A PSC |
| 28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR |
| 03/01/193 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 15/05/1815 May 2018 | DIRECTOR APPOINTED MR MANMEET SINGH |
| 02/01/182 January 2018 | CESSATION OF MANMEET SINGH AS A PSC |
| 02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MANMEET SINGH |
| 02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPREET KAUR |
| 15/12/1715 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 23/05/1723 May 2017 | DIRECTOR APPOINTED MR MANMEET SINGH |
| 01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MANMEET SINGH |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/11/1622 November 2016 | DIRECTOR APPOINTED MRS GURPREET KAUR |
| 01/08/161 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 9 LONGLEIGH LANE BEXLEYHEATH KENT DA7 5SL |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/01/1623 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/07/1530 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MANMEET SINGH / 30/06/2014 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/07/143 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 481 ABBEY ROAD BELVEDERE KENT DA17 5DJ UNITED KINGDOM |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM U481 ABBEY ROAD BELVEDERE KENT DA17 5DJ UNITED KINGDOM |
| 12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT ENGLAND |
| 02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 3 AUTHIE GREEN NORTH BADDESLEY SOUTHAMPTON SO52 9PH UNITED KINGDOM |
| 18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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