Download leads from Nexok and grow your business. Find out more

Excelerate Resources Limited

Documents

Total Documents155
Total Pages533

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022
4 May 2023Confirmation statement made on 4 May 2023 with no updates
7 June 2022Total exemption full accounts made up to 30 November 2021
4 May 2022Confirmation statement made on 4 May 2022 with no updates
23 November 2021Memorandum and Articles of Association
23 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 November 2021Statement of company's objects
17 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 11
5 November 2021Current accounting period extended from 31 May 2021 to 30 November 2021
5 May 2021Confirmation statement made on 4 May 2021 with no updates
28 July 2020Total exemption full accounts made up to 31 May 2020
5 May 2020Confirmation statement made on 4 May 2020 with no updates
31 March 2020Director's details changed for Tarragon Roseanna Amarone Kelham on 31 March 2020
31 March 2020Director's details changed for Poppy Sienna Loire Kelham on 31 March 2020
31 October 2019Total exemption full accounts made up to 31 May 2019
9 May 2019Confirmation statement made on 4 May 2019 with updates
5 February 2019Total exemption full accounts made up to 31 May 2018
24 September 2018Appointment of Mr Tobias Hayward Warwick Kelham as a director on 24 September 2018
11 May 2018Confirmation statement made on 4 May 2018 with no updates
31 January 2018Total exemption full accounts made up to 31 May 2017
9 May 2017Confirmation statement made on 4 May 2017 with updates
9 May 2017Confirmation statement made on 4 May 2017 with updates
3 February 2017Total exemption small company accounts made up to 31 May 2016
3 February 2017Total exemption small company accounts made up to 31 May 2016
17 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8
17 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8
12 January 2016Total exemption small company accounts made up to 31 May 2015
12 January 2016Total exemption small company accounts made up to 31 May 2015
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8
1 April 2015Appointment of Tarragon Roseanna Amarone Kelham as a director on 13 February 2015
1 April 2015Appointment of Poppy Sienna Loire Kelham as a director on 13 February 2015
1 April 2015Appointment of Poppy Sienna Loire Kelham as a director on 13 February 2015
1 April 2015Appointment of Tarragon Roseanna Amarone Kelham as a director on 13 February 2015
29 September 2014Total exemption small company accounts made up to 31 May 2014
29 September 2014Total exemption small company accounts made up to 31 May 2014
29 September 2014Previous accounting period extended from 31 March 2014 to 31 May 2014
29 September 2014Previous accounting period extended from 31 March 2014 to 31 May 2014
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
23 May 2012Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW United Kingdom on 23 May 2012
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
23 May 2012Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW United Kingdom on 23 May 2012
28 February 2012Total exemption small company accounts made up to 31 March 2011
28 February 2012Total exemption small company accounts made up to 31 March 2011
7 November 2011Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011
7 November 2011Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011
7 November 2011Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011
18 October 2011Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW on 18 October 2011
18 October 2011Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW on 18 October 2011
7 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
7 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
7 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
15 November 2010Total exemption small company accounts made up to 31 March 2010
15 November 2010Total exemption small company accounts made up to 31 March 2010
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
5 May 2010Director's details changed for Philippa Jane Kelham on 4 May 2010
5 May 2010Director's details changed for Philippa Jane Kelham on 4 May 2010
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
5 May 2010Director's details changed for David Randon Kelham on 4 May 2010
5 May 2010Director's details changed for Philippa Jane Kelham on 4 May 2010
5 May 2010Director's details changed for David Randon Kelham on 4 May 2010
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
5 May 2010Director's details changed for David Randon Kelham on 4 May 2010
15 December 2009Total exemption small company accounts made up to 31 March 2009
15 December 2009Total exemption small company accounts made up to 31 March 2009
11 May 2009Return made up to 04/05/09; full list of members
11 May 2009Return made up to 04/05/09; full list of members
1 July 2008Total exemption small company accounts made up to 31 March 2008
1 July 2008Total exemption small company accounts made up to 31 March 2008
20 May 2008Return made up to 04/05/08; full list of members
20 May 2008Return made up to 04/05/08; full list of members
16 April 2008Appointment terminated secretary david nicoll
16 April 2008Appointment terminated secretary david nicoll
11 January 2008Total exemption small company accounts made up to 31 March 2007
11 January 2008Total exemption small company accounts made up to 31 March 2007
8 May 2007Return made up to 04/05/07; full list of members
8 May 2007Return made up to 04/05/07; full list of members
16 August 2006Total exemption small company accounts made up to 31 March 2006
16 August 2006Total exemption small company accounts made up to 31 March 2006
12 July 2006Location of register of members
12 July 2006Return made up to 04/05/06; full list of members
12 July 2006Registered office changed on 12/07/06 from: 6 mercury close daventry northamptonshire NN11 9HW
12 July 2006Registered office changed on 12/07/06 from: cartwright house tottle road nottingham NG2 1RT
12 July 2006Location of debenture register (non legible)
12 July 2006Location of debenture register
12 July 2006Location of register of members (non legible)
12 July 2006Location of register of members
12 July 2006Location of debenture register
12 July 2006Registered office changed on 12/07/06 from: cartwright house tottle road nottingham NG2 1RT
12 July 2006Registered office changed on 12/07/06 from: 6 mercury close daventry northamptonshire NN11 9HW
12 July 2006Location of debenture register
12 July 2006Return made up to 04/05/06; full list of members
12 July 2006Location of register of members
12 July 2006Location of register of members (non legible)
12 July 2006Location of debenture register
12 July 2006Location of debenture register (non legible)
12 July 2006Location of register of members
3 July 2006New secretary appointed
3 July 2006New secretary appointed
30 June 2006Secretary resigned
30 June 2006New director appointed
30 June 2006Registered office changed on 30/06/06 from: cartwright house, tottle road nottingham nottinghamshire NG2 1RT
30 June 2006Location of register of members
30 June 2006Location of register of members
30 June 2006Director resigned
30 June 2006New director appointed
30 June 2006Secretary resigned
30 June 2006Registered office changed on 30/06/06 from: cartwright house, tottle road nottingham nottinghamshire NG2 1RT
30 June 2006Director resigned
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
27 June 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 June 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
20 May 2005Ad 04/05/04--------- £ si 3@1=3 £ ic 1/4
20 May 2005Ad 04/05/04--------- £ si 3@1=3 £ ic 1/4
19 May 2005New secretary appointed
19 May 2005New secretary appointed
19 May 2005Secretary resigned
19 May 2005New secretary appointed;new director appointed
19 May 2005Secretary resigned
19 May 2005New secretary appointed;new director appointed
8 April 2005Secretary resigned
8 April 2005Secretary resigned
31 March 2005Director resigned
31 March 2005Director resigned
22 March 2005Director resigned
22 March 2005Director resigned
16 July 2004New director appointed
16 July 2004New director appointed
6 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05
6 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05
21 June 2004Director resigned
21 June 2004New director appointed
21 June 2004Director resigned
21 June 2004New director appointed
21 June 2004New director appointed
21 June 2004Secretary resigned
21 June 2004New director appointed
21 June 2004New secretary appointed
21 June 2004New secretary appointed
21 June 2004Secretary resigned
4 May 2004Incorporation
4 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing