EXCALIBUR MIDCO LIMITED

Wowcher Limited Dalston Works Wowcher Limited Dalston Works, London, E8 2NG, United Kingdom
StatusACTIVE
Company No.09876163
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

EXCALIBUR MIDCO LIMITED is an active private limited company with number 09876163. It was incorporated 8 years, 6 months, 21 days ago, on 17 November 2015. The company address is Wowcher Limited Dalston Works Wowcher Limited Dalston Works, London, E8 2NG, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 22 May 2024

Action Date: 01 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098761630003

Charge creation date: 2024-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2023

Action Date: 02 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Tenwick

Termination date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2022

Action Date: 03 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098761630001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098761630002

Charge creation date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom

New address: Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG

Change date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

New address: Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG

Change date: 2020-03-05

Old address: Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: Wowcher Towers 12-27 Swan Yard Islington London N1 1SD England

New address: Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ

Change date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Andrew Peter Mackinnon

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2017

Action Date: 02 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098761630001

Charge creation date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Old address: 12 Henrietta Street London WC2E 8LH United Kingdom

New address: Wowcher Towers 12-27 Swan Yard Islington London N1 1SD

Change date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Roland Patrick Bryan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Russell Davidson

Termination date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Louise Kemble Diaz

Appointment date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Mr Colin John Tenwick

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Andrew Mackinnon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Graham

Termination date: 2015-11-26

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 343,957 GBP

Date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CL BRENIERE LTD

ASHBY HOUSE ESSEX ROAD,LONDON,N1 3PR

Number:10998164
Status:ACTIVE
Category:Private Limited Company

E.W.A.C.P. LIMITED

17 LEELAND MANSIONS,LONDON,W13 9HE

Number:07054456
Status:ACTIVE
Category:Private Limited Company

FAIR WINDOW SERVICES LTD

31 LEWES ROAD,ROMFORD,RM3 7YR

Number:11486658
Status:ACTIVE
Category:Private Limited Company

NAQSHBANDI MOHSINI

25 BROWN LANE,CHEADLE,SK8 3RR

Number:08977485
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH

NORTHWICK PARK AND ST MARK'S HOSPITALS,HARROW,HA1 3UJ

Number:03445616
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QWR PROPERTIES W03 LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:11567700
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