Advanced company searchLink opens in new window

EXCITE DIGITAL LIMITED

Company number 07224899

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)
07 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from Norwood House Elvetham Road Fleet GU51 4HL United Kingdom to 6 Silvester Way Church Crookham Fleet GU52 0TD on 25 April 2022
16 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
07 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
26 Oct 2017 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Norwood House Elvetham Road Fleet GU51 4HL on 26 October 2017
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Sep 2016 CH01 Director's details changed for Mr Robert Walker on 3 August 2016
19 Sep 2016 CH01 Director's details changed for Mr Robert Walker on 3 August 2016
20 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 20 May 2016
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
26 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 September 2013