Advanced company searchLink opens in new window

EXCALIBUR AUCTIONS LTD

Company number 10001872

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)
21 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
04 Nov 2020 CH01 Director's details changed for Ms Sarah Elizabeth Joyner on 5 August 2020
04 Nov 2020 PSC04 Change of details for Ms Sarah Elizabeth Joyner as a person with significant control on 5 August 2020
04 Nov 2020 PSC04 Change of details for Mr Jonathan Paul Torode as a person with significant control on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA England to 16 Abbots Business Park Primrose Hill Kings Langley WD4 8FR on 5 August 2020
18 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
11 Feb 2019 CH01 Director's details changed for Ms Sarah Elizabeth Joyner on 11 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 23 January 2019
22 Jan 2019 PSC04 Change of details for Mr Jonathan Paul Torode as a person with significant control on 22 January 2019
22 Jan 2019 PSC04 Change of details for Ms Sarah Elizabeth Joyner as a person with significant control on 22 January 2019
11 Oct 2018 AAMD Amended micro company accounts made up to 31 March 2017
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2018 AA Micro company accounts made up to 31 March 2017