Advanced company searchLink opens in new window

EXCESSIVE BUSINESS LIMITED

Company number 12649822

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)
21 Feb 2025 CS01 Confirmation statement made on 21 February 2025 with updates
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
10 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
05 Apr 2023 AA Unaudited abridged accounts made up to 31 May 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 May 2021
03 Feb 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
27 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 AP01 Appointment of Mr Shahbaz Afzal as a director on 21 August 2020
24 Aug 2020 PSC01 Notification of Shahbaz Afzal as a person with significant control on 21 August 2020
21 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 August 2020
21 Aug 2020 AP03 Appointment of Mr Shahbaz Afzal as a secretary on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Dept 2178 601 International House, 223 Regent Street Mayfair London W1B 2QD on 21 August 2020
21 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 August 2020
21 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 11 August 2020
05 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-05
  • GBP 1