Advanced company searchLink opens in new window

EXCELION LIMITED

Company number 08488483

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 TM01 Termination of appointment of Allan Anthony Reeves as a director on 21 April 2020
29 Apr 2020 AP01 Appointment of Mr Yevgeny Merkel as a director on 21 April 2020
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
20 Apr 2020 PSC05 Change of details for Excelion Partners International Limited as a person with significant control on 18 April 2020
20 Apr 2020 AD01 Registered office address changed from 15 Meadway London N14 6NY England to Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 April 2020
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 2 Mill Plat Isleworth TW7 6DY England to 15 Meadway London N14 6NY on 12 February 2019
12 Feb 2019 TM01 Termination of appointment of Daniel Bryan Hall as a director on 8 February 2019
15 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
15 May 2018 AD01 Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to 2 Mill Plat Isleworth TW7 6DY on 15 May 2018
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
16 Nov 2016 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 31-35 Kirby Street London EC1N 8TE on 16 November 2016
17 May 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to 33 st. James's Square London SW1Y 4JS on 11 May 2016
11 May 2016 CH01 Director's details changed for Mr Allan Anthony Reeves on 1 May 2015
11 May 2016 CH01 Director's details changed for Mr Daniel Bryan Hall on 1 May 2015
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Mr Daniel Bryan Hall on 13 April 2015