EXCL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 46 Abbotts Street Walsall WS3 3AY England to 237a Stafford Street Walsall WS2 8DF on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Registered office address changed from Suite 113 at Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to 46 Abbotts Street Walsall WS3 3AY on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/08/2019 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2020

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAWUMI DORCAS OJO

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 14 PENTOS HOUSE 14 PENTOS DRIVE BIRMINGHAM B11 3TA ENGLAND

View Document

18/07/2018 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLAWUMI DORCAS OJO / 18/07/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 COMPANY NAME CHANGED GLAMOROUS BEAUTY LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLIE GNIZAKO

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 41 AVERN CLOSE TIPTON DY4 7ND ENGLAND

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR CHARLIE GNIZAKO

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED BEST SOCIAL CARE LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 20 LOWER CHURCH LANE TIPTON ENGLAND DY4 7PF UNITED KINGDOM

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1721 February 2017 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