- Company Overview for EXCALIBUR AUCTIONS LTD (10001872)
- Filing history for EXCALIBUR AUCTIONS LTD (10001872)
- People for EXCALIBUR AUCTIONS LTD (10001872)
- More for EXCALIBUR AUCTIONS LTD (10001872)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
04 Nov 2020 | CH01 | Director's details changed for Ms Sarah Elizabeth Joyner on 5 August 2020 | |
04 Nov 2020 | PSC04 | Change of details for Ms Sarah Elizabeth Joyner as a person with significant control on 5 August 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Jonathan Paul Torode as a person with significant control on 5 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA England to 16 Abbots Business Park Primrose Hill Kings Langley WD4 8FR on 5 August 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
22 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Ms Sarah Elizabeth Joyner on 11 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
23 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 23 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mr Jonathan Paul Torode as a person with significant control on 22 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Ms Sarah Elizabeth Joyner as a person with significant control on 22 January 2019 | |
11 Oct 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
04 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued |