- Company Overview for EXCELLENT IMPORTERS UK LTD (11109777)
- Filing history for EXCELLENT IMPORTERS UK LTD (11109777)
- People for EXCELLENT IMPORTERS UK LTD (11109777)
- More for EXCELLENT IMPORTERS UK LTD (11109777)
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) |
---|---|---|---|
16 Sep 2024 | TM01 | Termination of appointment of Bindu Gopakumar as a director on 16 September 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
10 Jun 2023 | AP01 | Appointment of Mr Vishnu Kollatt Gopakumar as a director on 2 June 2023 | |
10 Jun 2023 | TM01 | Termination of appointment of Parvathy Kollatt Gopakumar as a director on 2 June 2023 | |
10 Jun 2023 | CH01 | Director's details changed for Mrs Bindu Gopakumar on 2 June 2023 | |
10 Jun 2023 | AD01 | Registered office address changed from 35 Boulters Close Slough SL1 9BG England to Flat 1 48 Wensley Road Reading RG1 6DJ on 10 June 2023 | |
15 Apr 2023 | AD01 | Registered office address changed from 9 Old Bracknell Lane East Bracknell RG12 7AG England to 35 Boulters Close Slough SL1 9BG on 15 April 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
09 May 2022 | AP01 | Appointment of Mrs Bindu Gopakumar as a director on 8 May 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mrs Parvathy Kollatt Gopakumar on 9 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 107 Verona Apartment 50 Wellington Street Slough SL1 1YL England to 9 Old Bracknell Lane East Bracknell RG12 7AG on 10 February 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Oct 2020 | TM01 | Termination of appointment of Vishnu Kollatt Gopakumar as a director on 10 September 2020 | |
25 Oct 2020 | AP01 | Appointment of Mrs Parvathy Kollatt Gopakumar as a director on 10 September 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mr Vishnu Kollatt Gopakumar on 18 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 15 Minterne Waye Hayes UB4 0PD England to 107 Verona Apartment 50 Wellington Street Slough SL1 1YL on 20 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates |