Advanced company searchLink opens in new window

EXCEED CIV LIMITED

Company number 07071889

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)
06 Jan 2015 RPCH01 Correction of a director's date of birth incorrectly stated on incorporation / mr surjit singh kooner
13 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
27 Feb 2014 AA Full accounts made up to 30 September 2013
18 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
28 Feb 2013 AA Full accounts made up to 30 September 2012
30 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
29 Mar 2011 AA Full accounts made up to 30 September 2010
08 Dec 2010 CERTNM Company name changed growth advantage (civ) LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
08 Dec 2010 CONNOT Change of name notice
07 Dec 2010 TM01 Termination of appointment of Dr Muir as a director
01 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
07 Oct 2010 AA01 Previous accounting period shortened from 30 November 2010 to 30 September 2010
28 Jun 2010 AD01 Registered office address changed from First Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP United Kingdom on 28 June 2010
13 Apr 2010 AP01 Appointment of Brian John Blakemore as a director
10 Nov 2009 NEWINC Incorporation
  • ANNOTATION Directors date of birth was removed from the IN01 on 06/01/2015 as it was factually inaccurate or derived from something factually inaccurate