Advanced company searchLink opens in new window

EXCITECH LIMITED

Company number 01894184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 11 July 2023
08 Jun 2023 AA Group of companies' accounts made up to 31 December 2021
05 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
12 Apr 2022 AP01 Appointment of Mr John Bartle as a director on 7 April 2022
12 Apr 2022 AP01 Appointment of Sveinung Vik as a director on 7 April 2022
12 Apr 2022 TM01 Termination of appointment of Rolf Kjaernsli as a director on 7 April 2022
12 Apr 2022 TM01 Termination of appointment of Boel Ingela Elisabet Norlander as a director on 7 April 2022
07 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
03 Aug 2020 TM01 Termination of appointment of Adrian Robert Atkinson as a director on 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
07 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 6.2 to 6.15 (inclusive) of the companys articles be disapplied in respect to share transfer proposed to be made on or about the date of this resolution 14/01/2020
07 Feb 2020 SH03 Purchase of own shares.
27 Jan 2020 SH10 Particulars of variation of rights attached to shares
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 28,654.0
27 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 SH06 Cancellation of shares. Statement of capital on 14 January 2020
  • GBP 28,587.0
20 Jan 2020 TM01 Termination of appointment of David Aled Hughes as a director on 16 January 2020