EXCELLARE LIMITED

08198130
C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OX5 1LQ

Documents

Documents
Date Category Description Pages
02 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 officers Change of particulars for director (Mr Robin Keith Lomas) 2 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
05 Mar 2024 officers Change of particulars for director (Mr Robert James Burton) 2 Buy now
05 Mar 2024 officers Change of particulars for director (Mr Michael John Godfrey) 2 Buy now
05 Mar 2024 officers Termination of appointment of director (Nicholas Robert Blakemore) 1 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 10 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Nicholas Robert Blakemore) 2 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
18 Mar 2021 officers Change of particulars for director (Mr Robin Keith Lomas) 2 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 9 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 mortgage Registration of a charge 24 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2017 mortgage Registration of a charge 5 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
15 Sep 2015 annual-return Annual Return 8 Buy now
26 Mar 2015 accounts Annual Accounts 7 Buy now
01 Oct 2014 annual-return Annual Return 8 Buy now
12 Mar 2014 accounts Annual Accounts 2 Buy now
09 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2013 annual-return Annual Return 8 Buy now
20 Aug 2013 mortgage Registration of a charge 5 Buy now
09 Aug 2013 mortgage Registration of a charge 40 Buy now
09 Aug 2013 mortgage Registration of a charge 24 Buy now
09 Aug 2013 mortgage Registration of a charge 26 Buy now
01 Jul 2013 capital Return of Allotment of shares 3 Buy now
21 Jun 2013 officers Appointment of director (Mrs Violando Helen Percival) 2 Buy now
21 Jun 2013 officers Appointment of director (Mr Robert James Burton) 2 Buy now
21 Jun 2013 officers Appointment of director (Mr Michael John Godfrey) 2 Buy now
21 Jun 2013 officers Appointment of director (Mr Andrew Burton) 2 Buy now
21 Jun 2013 officers Appointment of director (Mrs Violando Helen Percival) 2 Buy now
31 Aug 2012 incorporation Incorporation Company 37 Buy now