IDEXCEL LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-04-11 with updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-04-30

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/2020 May 2020 DISS40 (DISS40(SOAD))

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

15/02/1815 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY PRASAD ALAPATI / 01/05/2014

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 FORM 88(2) ACCEPTED ALLOTING 6000 ORDINARY SHARES OF £1 EACH ON THE 14/04/2008

View Document

19/07/1219 July 2012 SECOND FILING WITH MUD 11/04/10 FOR FORM AR01

View Document

19/07/1219 July 2012 11/04/09 FULL LIST AMEND

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY PRASAD ALAPATI / 11/04/2012

View Document

28/05/1228 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR SOWMIYA NARAYANAN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 200 BROOK DRIVE GREEN PARK READING RG2 6UB UNITED KINGDOM

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MR BIREN GALA

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 200 BROOK DRIVE GREEN PARK READING RG2 6UB UNITED KINGDOMUNITED KINGDOM

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 3 TENBY COURT 5 MORLAND ROAD EAST CROYDON CR0 6HA

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY PRASAD ALAPATI / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOWMIYA NARAYANAN / 01/03/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM ARAGON TOWER GEORGE BEARD RD FLAT 6 01 LONDON SE8 3AH

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/01/109 January 2010 COMPANY NAME CHANGED E2S TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

09/01/109 January 2010 CHANGE OF NAME 30/12/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 18 BENTINCK STREET LONDON W1U 2AR UNITED KINGDOM

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOWMIYA NARAYANAN / 10/04/2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED SECRETARY PRASAD ALAPATI

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 COMPANY NAME CHANGED EVEREST BUSINESS SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

11/04/0811 April 2008 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