- Company Overview for EXCEL CARE GROUP LTD (12816654)
- Filing history for EXCEL CARE GROUP LTD (12816654)
- People for EXCEL CARE GROUP LTD (12816654)
- More for EXCEL CARE GROUP LTD (12816654)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
26 Oct 2023 | PSC01 | Notification of Peter James Cookson as a person with significant control on 19 October 2023 | |
26 Oct 2023 | PSC07 | Cessation of Mancunia Capital Limited as a person with significant control on 19 October 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Peter James Cookson as a director on 3 March 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Peter James Cookson as a director on 3 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
02 Mar 2023 | PSC02 | Notification of Mancunia Capital Limited as a person with significant control on 21 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Peter James Cookson as a person with significant control on 21 February 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AD01 | Registered office address changed from Clarence Arcade Suite 1.09 Stamford Street Central Ashton-Under-Lyne OL6 7PT England to 274 Manchester Road Audenshaw Manchester M34 5GL on 25 November 2021 | |
12 Feb 2021 | PSC04 | Change of details for Mr Peter James Cookson as a person with significant control on 12 February 2021 | |
12 Feb 2021 | PSC07 | Cessation of Stephen Nelson Woodhead as a person with significant control on 12 February 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
12 Oct 2020 | AD01 | Registered office address changed from Copper Beech Manor 3 Orchard Drive Glossop SK13 6DA England to Clarence Arcade Suite 1.09 Stamford Street Central Ashton-Under-Lyne OL6 7PT on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Stephen Nelson Woodhead as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mr Peter James Cookson as a person with significant control on 12 October 2020 | |
17 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-17
|