EXELARATE LIMITED

24 Picton House 24 Picton House, Waterlooville, PO7 7SQ, Hampshire
StatusACTIVE
Company No.07710609
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

EXELARATE LIMITED is an active private limited company with number 07710609. It was incorporated 12 years, 9 months, 26 days ago, on 19 July 2011. The company address is 24 Picton House 24 Picton House, Waterlooville, PO7 7SQ, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lindsay Jane Nichol

Change date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Mr Peter John Raybaud

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meridius Solutions Limited

Cessation date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kaizen Management Limited

Cessation date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Peter John Raybaud

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Peter John Raybaud

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-21

Psc name: Mr Kevin Drew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Drew

Change date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsay Jane Nichol

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-19

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Raybaud

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENOVATION LTD

557 BURNLEY ROAD EAST,ROSSENDALE,BB4 9LQ

Number:08873223
Status:ACTIVE
Category:Private Limited Company
Number:05447933
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DYNAMIC AGENCIES LTD

8 ELLER BROOK CLOSE,CHORLEY,PR6 9NQ

Number:07863077
Status:ACTIVE
Category:Private Limited Company

MOTORS FOR LESS LTD

14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD

Number:10033436
Status:ACTIVE
Category:Private Limited Company

PARTYSERVICE FINKE CAPITAL LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11908799
Status:ACTIVE
Category:Private Limited Company

PAYCHECK SOLUTIONS LIMITED

3RD FLOOR,LONDON,W1S 1YH

Number:05702563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source