Advanced company searchLink opens in new window

EXCELL CLEANING LTD

Company number 10438412

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)
23 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
05 Sep 2023 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Rylstone Grove, Hackenthorpe Sheffield South Yorkshire S12 4NH on 5 September 2023
03 Sep 2023 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 3 September 2023
03 Sep 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 3 September 2023
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
18 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 August 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
04 Aug 2020 AA Micro company accounts made up to 31 August 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
14 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100
12 Jun 2019 SH10 Particulars of variation of rights attached to shares
12 Jun 2019 SH08 Change of share class name or designation
09 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2019 AA Micro company accounts made up to 31 August 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
07 Jun 2018 AD01 Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF England to 20-22 Wenlock Road London N1 7GU on 7 June 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
16 Feb 2018 AA01 Previous accounting period shortened from 31 October 2017 to 31 August 2017