EXCESS GLOBAL NETWORKERS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-11-30

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Confirmation statement made on 2023-10-11 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Current accounting period shortened from 2022-11-27 to 2022-11-26

View Document

27/02/2327 February 2023 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Current accounting period shortened from 2021-11-28 to 2021-11-27

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2020-11-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 06/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 1 DAFFODIL STREET SALFORD M6 6HJ

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/19

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM PO BOX 4385 08251188: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 20/04/2020

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 19/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE ADDRESS CHANGED ON 20/04/2020 TO PO BOX 4385, 08251188: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/18

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

28/08/1928 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL OMONIYI / 14/08/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / ISRAEL OMONIYI / 15/10/2017

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD M6 6AP ENGLAND

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/03/164 March 2016 PREVEXT FROM 29/10/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/11/1528 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

28/10/1528 October 2015 PREVSHO FROM 30/10/2014 TO 29/10/2014

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 73 BLANDFORD ROAD SALFORD M6 6BD

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 70 BLANDFORD ROAD SALFORD M6 6BE UNITED KINGDOM

View Document

24/02/1524 February 2015 31/10/13 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/02/1524 February 2015 COMPANY RESTORED ON 24/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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