EXCEL MANAGEMENT GROUP LIMITED

1 Tower House 1 Tower House, Hoddesdon, EN11 8UR, Hertfordshire, England
StatusACTIVE
Company No.09529806
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

EXCEL MANAGEMENT GROUP LIMITED is an active private limited company with number 09529806. It was incorporated 9 years, 2 months, 10 days ago, on 08 April 2015. The company address is 1 Tower House 1 Tower House, Hoddesdon, EN11 8UR, Hertfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-07

Officer name: Nadeem Ahmed Malik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-29

New date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Nadeem Ahmed Malik

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Mohammed Asum Malik

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-20

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: 158 Kingston Road Ilford Essex IG1 1PE England

Change date: 2015-06-23

New address: 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasim Ahmed Malik

Termination date: 2015-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-17

Officer name: Mr Mohammed Malik

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKEN SPECTRE JOCKEY MUTCH LTD

THE JAYS THE WHITE HOUSE,NR CARLISLE,CA8 2DT

Number:06834443
Status:ACTIVE
Category:Private Limited Company

CHESTERGATE INVESTMENTS LIMITED

STAVERTON, BROAD WALK,MACCLESFIELD,SK10 4BR

Number:06071922
Status:ACTIVE
Category:Private Limited Company

DWEZO LIMITED

SUITE A,LONDON,EC1Y 0TH

Number:11969826
Status:ACTIVE
Category:Private Limited Company

EDEN COFFEE ROASTERS LTD

196 NORTH END ROAD,LONDON,W14 9NX

Number:11846693
Status:ACTIVE
Category:Private Limited Company

MERRYCK & CO.LIMITED

BRIERLY PLACE,CHELMSFORD,CM2 0AP

Number:03600898
Status:ACTIVE
Category:Private Limited Company

MILVER APARTMENTS LIMITED

33 CREEVYTENANT ROAD,BALLYNAHINCH,BT24 8UJ

Number:NI024218
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