- Company Overview for THE EXCEDIA GROUP LTD (07448839)
- Filing history for THE EXCEDIA GROUP LTD (07448839)
- People for THE EXCEDIA GROUP LTD (07448839)
- More for THE EXCEDIA GROUP LTD (07448839)
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 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to Unit a, Angel Business Centre, 1 Luton Road Toddington Dunstable Bedfordshire LU5 6DE on 14 July 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2022 | PSC01 | Notification of Lisa Bremner as a person with significant control on 10 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mrs Lisa Bremner as a director on 10 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP England to International House Holborn Viaduct London EC1A 2BN on 11 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
30 Nov 2018 | PSC04 | Change of details for Ms Heather Townsend as a person with significant control on 1 December 2017 | |
01 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP on 18 April 2018 | |
19 Feb 2018 | PSC04 | Change of details for Ms Heather Townsend as a person with significant control on 19 February 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mrs Heather Jane Townsend on 19 February 2018 | |
11 Jan 2018 | PSC07 | Cessation of Jon Baker as a person with significant control on 1 December 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Jon Baker as a director on 1 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates |