Advanced company searchLink opens in new window

EXCALIBUR INVENTORIES LIMITED

Company number 07022994

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 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