Advanced company searchLink opens in new window

EXCELSIA MICROSYSTEMS LIMITED

Company number 08045394

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 Aug 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
04 May 2019 PSC01 Notification of Saqib Bashir as a person with significant control on 1 January 2019
19 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2017 CS01 Confirmation statement made on 25 April 2017 with no updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Jul 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jul 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
04 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from First Floor 2 Woodberry Grove London N12 0DR United Kingdom on 1 May 2013
13 Feb 2013 AD01 Registered office address changed from 7 Harrow Road Nottingham NG8 1FG United Kingdom on 13 February 2013
24 May 2012 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 May 2012
25 Apr 2012 NEWINC Incorporation