Advanced company searchLink opens in new window

EXSEL HOLDINGS LIMITED

Company number 11081625

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
26 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
26 Oct 2022 MA Memorandum and Articles of Association
26 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2022 SH02 Consolidation of shares on 30 April 2022
23 Jun 2022 AP01 Appointment of Mr Paul Gaston as a director on 23 June 2022
23 Jun 2022 AP01 Appointment of Mercedes Elisabeth Le Carpentier as a director on 23 June 2022
23 Jun 2022 AP01 Appointment of Peter Tragoulias as a director on 23 June 2022
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
03 Mar 2021 CH02 Director's details changed for Global Owl Limited on 3 March 2021
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
17 Apr 2020 PSC01 Notification of James Harry Marment as a person with significant control on 24 November 2017
17 Apr 2020 PSC07 Cessation of Global Owl Limited as a person with significant control on 24 November 2017
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 April 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
20 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 30 April 2019
17 Jan 2018 AD01 Registered office address changed from 42 Mendip Court Chatfield Road London SW11 3UZ United Kingdom to 3 Talina Centre Bagleys Lane London SW6 2BW on 17 January 2018
24 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-24
  • GBP 1