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)
17 Nov 2015 AA Interim accounts made up to 31 July 2015
24 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 293,500
04 Dec 2014 AA Group of companies' accounts made up to 30 April 2014
04 Apr 2014 AP01 Appointment of Mr Edward Pettit as a director
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 201,858
12 Dec 2013 AD01 Registered office address changed from 4-6 Langford Arch London Road, Sawston Cambridge CB22 3FX on 12 December 2013
11 Dec 2013 AP01 Appointment of Mr Jamie Corstorphine Adams as a director
04 Nov 2013 AA Group of companies' accounts made up to 30 April 2013
17 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mark Stanley Murphy on 1 October 2012
17 Jan 2013 CH01 Director's details changed for Mrs Rosemary Conlon on 1 October 2012
10 Jan 2013 AP01 Appointment of Mrs Rosemary Conlon as a director
05 Nov 2012 AA Group of companies' accounts made up to 30 April 2012
27 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
27 Feb 2012 CONNOT Change of name notice
14 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
05 Dec 2011 AA Group of companies' accounts made up to 30 April 2011
31 Jan 2011 AA Group of companies' accounts made up to 30 April 2010
09 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Mark Stanley Murphy on 1 October 2010
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 201,858
25 Jun 2010 AP01 Appointment of Mark Stanley Murphy as a director
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association