Advanced company searchLink opens in new window

EXCELLENCE SQUARED GROUP LIMITED

Company number 07584183

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)
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2,800
16 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-10
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
27 Mar 2017 CH01 Director's details changed for Mr Paul David Bridle on 17 March 2017
27 Mar 2017 TM01 Termination of appointment of Ruth Jane Regan as a director on 17 March 2017
27 Mar 2017 TM02 Termination of appointment of Ruth Jane Regan as a secretary on 17 March 2017
27 Mar 2017 CH01 Director's details changed for Mr Ian Paul Greenway on 27 March 2017
28 Feb 2017 AP03 Appointment of Mr Bernard Wale as a secretary on 28 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AP01 Appointment of Gary Charles Swarbrooke as a director on 17 April 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
28 Apr 2015 TM01 Termination of appointment of Richard George Horsley as a director on 17 April 2015
08 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
08 Jan 2015 CH01 Director's details changed for Ruth Jane Regan on 1 June 2014
08 Jan 2015 CH01 Director's details changed for Ian Paul Greenway on 1 June 2014
08 Jan 2015 CH01 Director's details changed for Mr Paul David Bridle on 1 June 2014
08 Jan 2015 CH01 Director's details changed for Richard George Horsley on 1 June 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AP01 Appointment of Ruth Jane Regan as a director
16 Jun 2014 AP03 Appointment of Ruth Jane Regan as a secretary