MOREXCELLENT LIMITED

Appleton House 25 Rectory Road Appleton House 25 Rectory Road, Nottingham, NG2 6BE, England
StatusACTIVE
Company No.11446075
CategoryPrivate Limited Company
Incorporated03 Jul 2018
Age5 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

MOREXCELLENT LIMITED is an active private limited company with number 11446075. It was incorporated 5 years, 10 months, 7 days ago, on 03 July 2018. The company address is Appleton House 25 Rectory Road Appleton House 25 Rectory Road, Nottingham, NG2 6BE, England.



Company Fillings

Accounts with accounts type small

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Old address: 8 st. Johns Business Park Lutterworth LE17 4HB England

Change date: 2023-08-21

New address: Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-06-05

Documents

View document PDF

Legacy

Date: 05 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/23

Documents

View document PDF

Resolution

Date: 05 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Thomas Dobmeyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Thomas Dobmeyer

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Alan John Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Simon Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mrs Claire Louise Broughton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Mark Pringle

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Elizabeth Pringle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Stefan Dobmeyer

Appointment date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Pringle

Cessation date: 2021-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-03

Psc name: Elizabeth Pringle

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Neohealthhub Limited

Notification date: 2021-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom

Change date: 2021-04-07

New address: 8 st. Johns Business Park Lutterworth LE17 4HB

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elizabeth Johnson

Change date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Ms Elizabeth Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 03 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCONUT AND COTTON LTD

OLD RODGROVE COPSE,WINCANTON,BA9 9QU

Number:11594852
Status:ACTIVE
Category:Private Limited Company

EUROPEAN AND NATIONAL COURIERS LTD

C/O THE OFFICES OF SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:08846789
Status:LIQUIDATION
Category:Private Limited Company

JANUS TRAINING LIMITED

14 CORK DRIVE,CARDIFF,CF23 8PU

Number:08818097
Status:ACTIVE
Category:Private Limited Company

SHOWERING MONKEY LIMITED

10 MARDLEY HILL,WELWYN,AL6 0TN

Number:07031395
Status:ACTIVE
Category:Private Limited Company

SWEET SILENCE LTD

36 WATTLETON ROAD,BEACONSFIELD,HP9 1SE

Number:10325090
Status:ACTIVE
Category:Private Limited Company

THREE SHIRES FARM LIMITED

8 FAIRCROSS WAY,ST. ALBANS,AL1 4SD

Number:09523229
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