Advanced company searchLink opens in new window

EXCEK OFFICE SOLUTIONS LIMITED

Company number 04620494

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 29 June 2023
11 Jul 2023 CS01 29/06/23 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 07/11/2023.
27 Apr 2023 AD01 Registered office address changed from Unit 4a the Street Tongham Farnham GU10 1AA England to 4 Aztec Row Berners Road Islington London N1 0PW on 27 April 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 120.00
16 Feb 2023 SH08 Change of share class name or designation
08 Feb 2023 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
08 Feb 2023 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
08 Feb 2023 AD02 Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW to 4 Aztec Row Berners Road Islington London N1 0PW
08 Feb 2023 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 SH08 Change of share class name or designation
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
27 May 2021 AD01 Registered office address changed from 5 the Square Bagshot Surrey GU19 5AX to Unit 4a the Street Tongham Farnham GU10 1AA on 27 May 2021
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 PSC04 Change of details for Julian Nutbrown as a person with significant control on 31 March 2020
29 Jun 2020 CH01 Director's details changed for Kristopher Rush on 31 March 2020
29 Jun 2020 CH01 Director's details changed for Julian Nutbrown on 31 March 2020
29 Jun 2020 CH03 Secretary's details changed for Kristopher Rush on 31 March 2020
29 Jun 2020 PSC04 Change of details for Mr Kristopher Rush as a person with significant control on 31 March 2020