EXCEED CIV LIMITED

07071889
C/O DWF COMPANY SECRETARIAL SERVICES LIMITED,1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER UNITED KINGDOM M3 3AA

Documents

Documents
Date Category Description Pages
20 Nov 2024 officers Change of particulars for director (Ms Julie Mary Davies) 2 Buy now
13 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2024 accounts Annual Accounts 7 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 7 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2022 accounts Annual Accounts 7 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2021 accounts Annual Accounts 9 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 officers Termination of appointment of director (Brian John Blakemore) 1 Buy now
23 Jan 2020 accounts Annual Accounts 9 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 12 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 officers Appointment of director (Ms Julie Mary Davies) 2 Buy now
16 Jan 2018 accounts Annual Accounts 12 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Surjit Singh Kooner) 2 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Brian John Blakemore) 2 Buy now
01 Nov 2017 officers Change of particulars for director (Anthony David Stott) 2 Buy now
01 Mar 2017 accounts Annual Accounts 12 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2016 accounts Annual Accounts 9 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
15 May 2015 accounts Annual Accounts 9 Buy now
06 Jan 2015 miscellaneous Correction of a director's date of birth incorrectly stated on incorporation / mr surjit singh kooner 2 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 9 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 9 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 accounts Annual Accounts 9 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 9 Buy now
08 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2010 officers Termination of appointment of director (Dr Muir) 1 Buy now
01 Dec 2010 annual-return Annual Return 6 Buy now
07 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2010 officers Appointment of director (Brian John Blakemore) 3 Buy now
10 Nov 2009 incorporation Incorporation Company 21 Buy now