Advanced company searchLink opens in new window

EXCELERATE TECHNOLOGY LTD

Company number 04260093

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)
04 Oct 2017 MR01 Registration of charge 042600930009, created on 2 October 2017
18 Aug 2017 MR01 Registration of charge 042600930007, created on 16 August 2017
03 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
20 Jul 2017 AA Full accounts made up to 31 October 2016
12 Jul 2017 TM01 Termination of appointment of Daniel Tranfield as a director on 12 July 2017
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Jul 2016 AA Full accounts made up to 31 October 2015
15 Apr 2016 MR01 Registration of charge 042600930006, created on 6 April 2016
10 Feb 2016 MR01 Registration of charge 042600930005, created on 5 February 2016
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,120.67
22 Feb 2015 AA Full accounts made up to 31 October 2014
15 Jan 2015 MR01 Registration of charge 042600930004, created on 12 January 2015
13 Jan 2015 MA Memorandum and Articles of Association
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 2,120.67
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jan 2015 SH03 Purchase of own shares.
14 Aug 2014 MR01 Registration of charge 042600930003, created on 5 August 2014
31 Jul 2014 AA Full accounts made up to 31 October 2013
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,262.07
02 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 SH06 Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 2,262.07
02 Dec 2013 SH03 Purchase of own shares.
13 Nov 2013 AP01 Appointment of Mr Simon James Hill as a director
13 Nov 2013 AP01 Appointment of Miss Nicola Ann Savage as a director
13 Nov 2013 AP01 Appointment of Mrs Bethan Lyanne Evans as a director