- Company Overview for EXCELIONDEV LTD (06297861)
- Filing history for EXCELIONDEV LTD (06297861)
- People for EXCELIONDEV LTD (06297861)
- More for EXCELIONDEV LTD (06297861)
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) |
---|---|---|---|
27 Mar 2018 | AD01 | Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS United Kingdom to 5 North End Road London NW11 7RJ on 27 March 2018 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Rico House George Street Prestwich Manchester M25 9WS on 21 July 2017 | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
05 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
10 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
|
|
10 Jul 2016 | CH01 | Director's details changed for Mr Chaim Gruzman on 26 June 2015 | |
27 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Dec 2015 | CERTNM |
Company name changed jewish heritage tours LTD\certificate issued on 17/12/15
|
|
24 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Joe Tyrnauer as a director on 27 July 2015 | |
12 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 12 Park Lea Court Upper Park Road Salford M74JG to 132-134 Great Ancoats Street Manchester M4 6DE on 30 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
19 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Chaim Gruzman on 20 August 2013 | |
20 Aug 2013 | AP01 | Appointment of Mr Chaim Gruzman as a director | |
15 Aug 2013 | CERTNM |
Company name changed spice up your life LTD\certificate issued on 15/08/13
|
|
17 Jul 2013 | AP01 | Appointment of Joe Tyrnauer as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Adrian Koe as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
09 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders |