Advanced company searchLink opens in new window

EXCELLERATE SERVICES HOLDINGS UK LIMITED

Company number 04998433

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)
22 Sep 2017 PSC02 Notification of Excellerate Holdings (Pvt) Limited as a person with significant control on 9 June 2017
11 Aug 2017 SH02 Consolidation of shares on 31 May 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 31/05/2017
28 Jul 2017 TM02 Termination of appointment of Debra Shirley Eatock as a secretary on 10 July 2017
06 Jul 2017 AP01 Appointment of Shaun Fourie as a director on 9 June 2017
06 Jul 2017 AP01 Appointment of Gordon Hulley as a director on 9 June 2017
06 Jul 2017 AP01 Appointment of Clinton James Phipps as a director on 9 June 2017
06 Jul 2017 TM01 Termination of appointment of James Lance Soning as a director on 9 June 2017
06 Jul 2017 TM01 Termination of appointment of Angela Susan Frances Soning as a director on 9 June 2017
14 Jun 2017 AA Accounts for a small company made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
26 Jun 2016 AA Accounts for a small company made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 990
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
01 May 2015 CH01 Director's details changed for Mrs. Angela Susan Frances Soning on 5 April 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 990
17 Dec 2014 TM01 Termination of appointment of Richard Ian Hebden Andrews as a director on 22 November 2014
26 Jun 2014 AA Accounts for a small company made up to 30 September 2013
11 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 11 February 2014
10 Jan 2014 AP01 Appointment of James Lance Soning as a director
09 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 990
07 Jun 2013 AA Accounts for a small company made up to 30 September 2012
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
20 Dec 2012 CH03 Secretary's details changed for Debra Shirley Eatock on 17 December 2012
01 Aug 2012 TM01 Termination of appointment of Edward Richardson as a director