EXCEEDIA LIMITED

05273185
UNIT 7, THE PAVILIONS RUSCOMBE BUSINESS PARK RUSCOMBE READING RG10 9NN

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
05 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 7 Buy now
30 Nov 2020 officers Termination of appointment of director (Caroline Billing) 1 Buy now
29 Nov 2020 officers Appointment of director (Mr Andrew Morgan) 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2019 accounts Annual Accounts 11 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 13 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 accounts Annual Accounts 12 Buy now
07 Feb 2018 mortgage Registration of a charge 20 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 accounts Annual Accounts 13 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 6 Buy now
13 Jun 2016 officers Termination of appointment of director (Paul John Williams) 1 Buy now
27 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 annual-return Annual Return 7 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
22 Oct 2014 officers Appointment of director (Mrs Caroline Billing) 2 Buy now
22 Oct 2014 officers Appointment of director (Mr Russell Graham Barley) 2 Buy now
22 Oct 2014 officers Appointment of director (Mr Gregory Hamlin Stone) 2 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 officers Appointment of secretary (Mr Gregory Hamlin Stone) 2 Buy now
21 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2014 officers Termination of appointment of director (Kevin Andrew Jones) 1 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Karen Dalton) 1 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
07 Mar 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 officers Appointment of director (Mr Kevin Andrew Jones) 2 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
09 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Paul John Williams) 2 Buy now
26 Nov 2008 annual-return Return made up to 29/10/08; full list of members 3 Buy now
08 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
06 Oct 2008 accounts Accounting reference date extended from 31/10/2008 to 31/01/2009 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
23 Jan 2008 officers New secretary appointed 1 Buy now
22 Jan 2008 accounts Annual Accounts 2 Buy now
22 Jan 2008 accounts Annual Accounts 2 Buy now
22 Jan 2008 annual-return Return made up to 29/10/07; full list of members 2 Buy now
23 Jan 2007 accounts Annual Accounts 2 Buy now
23 Jan 2007 annual-return Return made up to 29/10/06; full list of members 6 Buy now
02 Dec 2005 annual-return Return made up to 29/10/05; full list of members 6 Buy now
29 Oct 2004 incorporation Incorporation Company 19 Buy now