Advanced company searchLink opens in new window

EXCELIONDEV LTD

Company number 06297861

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)
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
  • GBP 1
10 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
24 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
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