Advanced company searchLink opens in new window

XCELENTRA FINANCIAL SERVICES LIMITED

Company number 08552696

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)
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
  • GBP 100
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
  • GBP 2
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