- Company Overview for EXCALIBUR INVENTORIES LIMITED (07022994)
- Filing history for EXCALIBUR INVENTORIES LIMITED (07022994)
- People for EXCALIBUR INVENTORIES LIMITED (07022994)
- More for EXCALIBUR INVENTORIES LIMITED (07022994)
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 2025 | AA | Micro company accounts made up to 30 September 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Cumbrian House 84 Cumbrian Gardens Golders Green London NW2 1EL on 22 February 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
30 Nov 2018 | PSC02 | Notification of The Landlords & Tenants Inventory Company Limited as a person with significant control on 16 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Niven Chinasamy as a person with significant control on 16 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Niven Chinasamy as a director on 16 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 869 High Road London N12 8QA to Palladium House 1-4 Argyll Street London W1F 7LD on 22 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Howard Jonathan Lancet as a director on 16 November 2018 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates |