XCELENTRA FINANCIAL SERVICES LIMITED
Company number 08552696
- Company Overview for XCELENTRA FINANCIAL SERVICES LIMITED (08552696)
- Filing history for XCELENTRA FINANCIAL SERVICES LIMITED (08552696)
- People for XCELENTRA FINANCIAL SERVICES LIMITED (08552696)
- Charges for XCELENTRA FINANCIAL SERVICES LIMITED (08552696)
- More for XCELENTRA FINANCIAL SERVICES LIMITED (08552696)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from 401 Midsummer Boulevard Milton Keynes MK9 3BN England to 401 Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 401 Margaret Powell House 401 Midsummer Boulevard Milton Keynes MK9 3BN England to 401 Midsummer Boulevard Milton Keynes MK9 3BN on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Suite 439/3 Margaret Powell House 401, Midsummer Boulevard Milton Keynes MK9 3BN England to 401 Margaret Powell House 401 Midsummer Boulevard Milton Keynes MK9 3BN on 31 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 381 Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England to Suite 439/3 Margaret Powell House 401, Midsummer Boulevard Milton Keynes MK9 3BN on 2 May 2023 | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
04 Nov 2020 | PSC04 | Change of details for Mr Piyush Somani as a person with significant control on 28 October 2020 | |
04 Nov 2020 | PSC02 | Notification of Sisa Holdings Limited as a person with significant control on 28 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
24 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Aug 2020 | MR01 | Registration of charge 085526960001, created on 6 August 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
10 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
20 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
15 Jan 2019 | TM01 | Termination of appointment of Mangesh Polekar as a director on 15 January 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from C/O Piyush Somani 381 Acorn House Midsummer Boulevard Milton Keynes Buckinghampshire MK9 3HP England to 381 Acorn House Midsummer Boulevard Milton Keynes MK9 3HP on 9 February 2018 |