EXCALIBUR DEBTCO LIMITED

09876132
UNIT 1-2 19A FORTESS GROVE UNIT 1-2 19A FORTESS GROVE LONDON ENGLAND NW5 2HD

Documents

Documents
Date Category Description Pages
10 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 accounts Annual Accounts 26 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 26 Buy now
02 Feb 2023 officers Termination of appointment of director (Colin John Tenwick) 1 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 29 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 25 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 25 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 24 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 26 Buy now
30 Apr 2018 officers Termination of appointment of director (Andrew Peter Mackinnon) 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 accounts Annual Accounts 25 Buy now
08 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 officers Appointment of director (Karen Louise Kemble Diaz) 3 Buy now
10 Dec 2015 officers Appointment of director (Mr Colin John Tenwick) 3 Buy now
10 Dec 2015 officers Appointment of director (Andrew Mackinnon) 3 Buy now
10 Dec 2015 officers Appointment of director (Roland Patrick Bryan) 3 Buy now
10 Dec 2015 officers Termination of appointment of director (Simon Russell Davidson) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Christopher Michael Graham) 2 Buy now
08 Dec 2015 capital Return of Allotment of shares 4 Buy now
17 Nov 2015 incorporation Incorporation Company 35 Buy now