Advanced company searchLink opens in new window

EXECELLENCE LIMITED

Company number 04376101

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)
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jan 2017 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Thornton House 17 London Street Swaffham Norfolk PE37 7DD on 3 January 2017
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 291,000
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 291,000
02 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 291,000
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 291,000
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 291,000
19 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for additional class e shares by the following directors 23/10/2012
04 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 190,000
  • ANNOTATION SH01 was replaced on 13/06/2012 as it was not properly delivered.
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter contract facilitating 25/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter contract facilitating 25/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Debra Lorraine Kotak on 18 February 2010
12 Mar 2010 CH01 Director's details changed for Nishit Jayantilal Kotak on 18 February 2010