Advanced company searchLink opens in new window

THE EXCELL GROUP LIMITED

Company number 03678027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 PSC02 Notification of Excell Holdings Limited as a person with significant control on 30 November 2017
15 May 2018 PSC07 Cessation of Darren Lee Strowger as a person with significant control on 30 November 2017
15 May 2018 TM01 Termination of appointment of Mark Stanley Murphy as a director on 4 May 2018
09 May 2018 MAR Re-registration of Memorandum and Articles
09 May 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
09 May 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 May 2018 RR02 Re-registration from a public company to a private limited company
15 Feb 2018 TM01 Termination of appointment of Jamie Corstorphine Adams as a director on 15 February 2018
03 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
03 Jan 2018 CH01 Director's details changed for Mr Edward Pettit on 31 December 2017
06 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 AA Group of companies' accounts made up to 30 April 2017
11 Apr 2017 AA Interim accounts made up to 31 January 2017
31 Mar 2017 AP03 Appointment of Mr Edward Pettit as a secretary on 28 March 2017
31 Mar 2017 TM02 Termination of appointment of Rosemary Conlon as a secretary on 28 March 2017
21 Dec 2016 AA Interim accounts made up to 31 October 2016
19 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
09 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
18 Oct 2016 AA Interim accounts made up to 31 July 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 309,805
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 AA Interim accounts made up to 31 January 2016
04 Feb 2016 AA Interim accounts made up to 30 September 2015
29 Jan 2016 AP01 Appointment of Mr Robert Stuart Moss as a director on 19 January 2016
07 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 309,805