EXCELIONDEV LTD

06297861
SUITE 30 15A MARKET STREET OAKENGATES TELFORD TF2 6EL

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2024 accounts Annual Accounts 7 Buy now
14 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2024 accounts Annual Accounts 7 Buy now
19 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 7 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 7 Buy now
23 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 7 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 7 Buy now
07 Aug 2019 accounts Annual Accounts 7 Buy now
24 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2018 accounts Annual Accounts 7 Buy now
22 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2017 accounts Annual Accounts 2 Buy now
05 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2016 capital Return of Allotment of shares 3 Buy now
10 Jul 2016 annual-return Annual Return 6 Buy now
10 Jul 2016 officers Change of particulars for director (Mr Chaim Gruzman) 2 Buy now
27 Mar 2016 accounts Annual Accounts 2 Buy now
17 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
24 Aug 2015 officers Termination of appointment of director (Joe Tyrnauer) 1 Buy now
12 Mar 2015 accounts Annual Accounts 2 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 officers Change of particulars for director (Mr Chaim Gruzman) 2 Buy now
20 Aug 2013 officers Appointment of director (Mr Chaim Gruzman) 2 Buy now
15 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jul 2013 officers Appointment of director (Joe Tyrnauer) 2 Buy now
16 Jul 2013 officers Termination of appointment of director (Adrian Koe) 1 Buy now
16 Jul 2013 officers Termination of appointment of director (Westco Directors Ltd) 1 Buy now
09 Jul 2013 accounts Annual Accounts 2 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 2 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 2 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 officers Termination of appointment of secretary (Westco Nominees Limited) 1 Buy now
24 Nov 2010 accounts Annual Accounts 2 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 accounts Annual Accounts 2 Buy now
21 Jul 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
12 Mar 2009 accounts Annual Accounts 2 Buy now
12 Mar 2009 officers Director appointed adrian michael koe 1 Buy now
12 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2009 annual-return Return made up to 29/06/08; full list of members 3 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2007 incorporation Incorporation Company 15 Buy now