Advanced company searchLink opens in new window

EXCELSIOR HEALTH LTD

Company number 10257312

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
23 Nov 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
27 Jun 2023 AA Micro company accounts made up to 30 June 2022
10 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
09 May 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Dec 2022 AD01 Registered office address changed from Unit 4 40:40 Link Mill End Road High Wycombe HP12 4BG England to Unit 4 40-40 Link 30-34 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 9 December 2022
28 Apr 2022 AA Micro company accounts made up to 30 June 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
01 Nov 2021 AD01 Registered office address changed from 9 Coronation Road Cressex Business Park High Wycombe HP12 3TD England to Unit 4 40:40 Link Mill End Road High Wycombe HP12 4BG on 1 November 2021
12 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
17 Feb 2021 PSC07 Cessation of Amarjit Singh Hundal as a person with significant control on 29 June 2016
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
10 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
04 Jun 2020 AAMD Amended total exemption full accounts made up to 30 June 2018
31 May 2020 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2019
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Mar 2019 AD01 Registered office address changed from Hemsley Miller Packhorse Road Gerrards Cross SL9 7QE England to 9 Coronation Road Cressex Business Park High Wycombe HP12 3TD on 7 March 2019
05 Dec 2018 AP01 Appointment of Mrs Solange Tammy Hundal as a director on 4 December 2018
28 Sep 2018 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Hemsley Miller Packhorse Road Gerrards Cross SL9 7QE on 28 September 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates