EXCELSTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/04/1814 April 2018 PREVEXT FROM 30/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP SINGH SANGER

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1518 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 220 THE VALE GOLDERS GREEN LONDON NW11 8SR

View Document

20/02/1220 February 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 January 2011

View Document

26/10/1126 October 2011 PREVSHO FROM 31/01/2011 TO 30/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH SANGER / 02/10/2009

View Document

01/01/101 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 RES02

View Document

25/09/0925 September 2009 ORDER OF COURT - RESTORATION

View Document

12/05/0912 May 2009 STRUCK OFF AND DISSOLVED

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: MESSRS FINN WEISBRAUN CO BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

22/07/9822 July 1998 EXEMPTION FROM APPOINTING AUDITORS 15/07/98

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

02/03/982 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 101 WANSTEAD PARK ROAD ILFORD ESSEX IG3 3JH

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 71 BATH COURT ST LUKES ESTATE LONDON EC1V 9NT

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 ADOPT MEM AND ARTS 14/11/96

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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