EXCELSIOR MANAGEMENT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-08-29

View Document

29/05/2529 May 2025 Registered office address changed from Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to 4 Dover Road Southport Merseyside PR8 4TF on 2025-05-29

View Document

03/09/243 September 2024 Registered office address changed from Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH United Kingdom to Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2024-09-03

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

05/08/245 August 2024 Registered office address changed from Dominic & Co Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH on 2024-08-05

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-29

View Document

14/04/2414 April 2024 Change of details for Mr Nathan Jay Heathcliff Core as a person with significant control on 2024-04-01

View Document

14/04/2414 April 2024 Change of details for Ms Sarah Gordon as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Registered office address changed from Williams and Co Pelican House Eastbank Street Southport Merseyside PR8 1DQ England to Dominic & Co Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2024-04-05

View Document

12/01/2412 January 2024 Change of details for Mr Nathan Jay Heathcliff Core as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Notification of Sarah Gordon as a person with significant control on 2023-09-04

View Document

30/08/2330 August 2023 Registered office address changed from Gilby & Co Accountants Rosehill House Pygons Hill Lane Lydiate Merseyside L31 4JF to Williams and Co Pelican House Eastbank Street Southport Merseyside PR8 1DQ on 2023-08-30

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-08-29

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

23/05/2023 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/05/194 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059788210001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAY HEATHCLIFF-CORE / 01/08/2018

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 1

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/10/1227 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

03/12/093 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAY HEATHCLIFF-CORE / 26/10/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 9 LIVERPOOL ROAD CROSBY MERSEYSIDE L23 2SA

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/09/079 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information