EXECEL AT CYCLING LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Confirmation statement made on 2025-07-31 with no updates |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-31 with updates |
01/08/241 August 2024 | Director's details changed for Mr Andrew John Skinner on 2024-07-31 |
01/08/241 August 2024 | Change of details for Mr Andrew John Skinner as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Registered office address changed from June Garden 8 Boucher Way Budleigh Salterton Devon EX9 6HQ to 8 Boucher Way Budleigh Salterton Devon EX9 6HQ on 2024-08-01 |
25/07/2425 July 2024 | Cessation of Christopher Edward Blasdale as a person with significant control on 2021-10-18 |
25/07/2425 July 2024 | Change of details for Mr Andrew John Skinner as a person with significant control on 2021-10-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
02/11/212 November 2021 | Termination of appointment of Christopher Edward Blasdale as a director on 2021-10-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/05/203 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
06/06/196 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
31/12/1831 December 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | PREVSHO FROM 30/11/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 26 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
26/08/1226 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/07/1210 July 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBIN GILLON |
20/12/1120 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
27/07/1127 July 2011 | DIRECTOR APPOINTED CHRISTOPHER EDWARD BLASDALE |
11/01/1111 January 2011 | DIRECTOR APPOINTED MR NICHOLAS ROBIN GILLON |
11/01/1111 January 2011 | 11/01/11 STATEMENT OF CAPITAL GBP 2 |
26/11/1026 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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