Advanced company searchLink opens in new window

EXCELSIS TRAINING LIMITED

Company number 09185479

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 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
20 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
24 Apr 2023 PSC07 Cessation of Adejoke Faith Daramola as a person with significant control on 19 April 2023
21 Apr 2023 TM01 Termination of appointment of Adejoke Faith Daramola as a director on 19 April 2023
20 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
22 Dec 2021 CH01 Director's details changed for Ms Adejoke Faith Daramola on 9 December 2021
16 Sep 2021 AD01 Registered office address changed from Boardman House Broadway London Stratford E15 1NT England to 12 Old Bexley Lane Bexley DA5 2BN on 16 September 2021
20 Jul 2021 CH01 Director's details changed for Mr Olufemi Adeolu Osinaike on 20 July 2021
20 Jul 2021 PSC04 Change of details for Mr Olufemi Adeolu Osinaike as a person with significant control on 20 July 2021
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
24 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
03 Jul 2020 AA Unaudited abridged accounts made up to 31 August 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from Flat 54 Shillingshaw Lodge 208 Butchers Road London E16 1PT to Boardman House Broadway London Stratford E15 1NT on 12 November 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 PSC01 Notification of Olufemi Osinaike as a person with significant control on 4 June 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 100
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
29 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016