- Company Overview for EXCELASSOC UK LIMITED (06346841)
- Filing history for EXCELASSOC UK LIMITED (06346841)
- People for EXCELASSOC UK LIMITED (06346841)
- More for EXCELASSOC UK LIMITED (06346841)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
19 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR England to Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 18 January 2023 | |
17 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Sep 2022 | AAMD | Amended micro company accounts made up to 30 September 2021 | |
13 Sep 2022 | AAMD | Amended micro company accounts made up to 30 September 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
16 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
05 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mrs Marisa Giulia Lomax as a director on 10 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Andrew Lomax on 1 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 14 February 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 26 September 2016
|
|
01 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |