- Company Overview for EXEL HOLDINGS LIMITED (01505040)
- Filing history for EXEL HOLDINGS LIMITED (01505040)
- People for EXEL HOLDINGS LIMITED (01505040)
- More for EXEL HOLDINGS LIMITED (01505040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
18 Jan 2018 | PSC01 | Notification of Michael James Trimm as a person with significant control on 22 March 2017 | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr Michael James Trimm as a director on 22 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
04 Dec 2015 | AP03 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 | |
04 Dec 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
05 Aug 2014 | CH01 | Director's details changed for Mrs Jane Li on 25 July 2014 | |
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Feb 2013 | CH01 | Director's details changed for Ms Jane Sargeant on 1 February 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2UB United Kingdom on 8 October 2012 | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Mar 2012 | AP01 | Appointment of Ms Jane Sargeant as a director | |
26 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Ray Martin as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Ray Martin as a director | |
07 Sep 2011 | AP02 | Appointment of Exel Secretarial Services Limited as a director |