Date | Description |
2024-10-11 |
delete source_ip 184.107.41.77 |
2024-10-11 |
insert source_ip 184.107.122.225 |
2024-10-11 |
update website_status DomainNotFound => OK |
2024-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2024 FROM
C/O DAVIES MCLENNON 93 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LR
ENGLAND |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-11 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-08-30 |
update website_status OK => DomainNotFound |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-01 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-04-26 |
delete phone +91 971 040 6009 |
2021-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-08-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-07-16 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-10 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-31 |
update description |
2020-07-26 |
delete phone +44 9487953741 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-17 |
update website_status IndexPageFetchError => OK |
2019-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-06-17 |
update website_status OK => IndexPageFetchError |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-06 |
delete source_ip 184.168.204.142 |
2019-04-06 |
insert source_ip 184.107.41.77 |
2019-03-15 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-16 |
delete alias Excellent Manager Limited |
2018-12-16 |
insert alias Excellent Manager Ltd |
2018-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 25/04/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-02 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-12 |
delete general_emails in..@excellentmanager.co.uk |
2018-02-12 |
delete email in..@excellentmanager.co.uk |
2018-02-12 |
insert email el..@excellentmanager.co.uk |
2017-11-07 |
delete address C/O KAY JOHNSON GEE 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2017-11-07 |
insert address C/O DAVIES MCLENNON 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE ENGLAND SK4 2LR |
2017-11-07 |
update registered_address |
2017-10-22 |
delete address 1 City Road East, Manchester M15 4PN, England, United Kingdom |
2017-10-22 |
insert address 93 Wellington Road North, Stockport SK4 2LR, Greater Manchester, United Kingdom |
2017-10-22 |
update primary_contact 1 City Road East, Manchester M15 4PN, England, United Kingdom => 93 Wellington Road North, Stockport SK4 2LR, Greater Manchester, United Kingdom |
2017-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM
C/O KAY JOHNSON GEE 1 CITY ROAD EAST
MANCHESTER
M15 4PN
ENGLAND |
2017-09-13 |
insert general_emails in..@excellentmanager.co.uk |
2017-09-13 |
delete source_ip 184.168.204.1 |
2017-09-13 |
insert address 1 City Road East, Manchester M15 4PN, England, United Kingdom |
2017-09-13 |
insert email in..@excellentmanager.co.uk |
2017-09-13 |
insert index_pages_linkeddomain facebook.com |
2017-09-13 |
insert index_pages_linkeddomain instagram.com |
2017-09-13 |
insert index_pages_linkeddomain twitter.com |
2017-09-13 |
insert source_ip 184.168.204.142 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-05-15 |
insert address 1 City Road East
Manchester
M15 4PN |
2017-05-15 |
insert alias Excellent Manager Limited |
2017-05-15 |
update primary_contact null => 1 City Road East
Manchester
M15 4PN |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-24 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-11 |
update robots_txt_status www.excellentmanager.co.uk: 404 => 200 |
2016-07-07 |
delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ |
2016-07-07 |
insert address C/O KAY JOHNSON GEE 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2016-07-07 |
update reg_address_care_of C/O KAY JOHNSON GEE => null |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-29 |
update statutory_documents 23/06/16 FULL LIST |
2016-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 28/06/2016 |
2016-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
C/O C/O KAY JOHNSON GEE
GRIFFIN COURT 201 CHAPEL STREET
SALFORD
M3 5EQ |
2016-06-10 |
insert phone +447840352619 |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-11 |
delete general_emails co..@excellentmanager.co.uk |
2015-07-11 |
delete email co..@excellentmanager.co.uk |
2015-07-11 |
insert email el..@excellentmanager.co.uk |
2015-07-07 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-07-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-06-23 |
update statutory_documents 23/06/15 FULL LIST |
2015-01-08 |
update website_status OK => DomainNotFound |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD ENGLAND M3 5EQ |
2014-07-07 |
insert address GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ |
2014-07-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-07-07 |
insert sic_code 85590 - Other education n.e.c. |
2014-07-07 |
insert sic_code 85600 - Educational support services |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-23 |
update statutory_documents 23/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-15 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address SUITE 6B BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER LANCS UNITED KINGDOM M2 2BQ |
2013-10-07 |
insert address GRIFFIN COURT 201 CHAPEL STREET SALFORD ENGLAND M3 5EQ |
2013-10-07 |
update reg_address_care_of null => C/O KAY JOHNSON GEE |
2013-10-07 |
update registered_address |
2013-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
C/O C/O KAY JOHNSON GEE
GRIFFIN COURT CHAPEL STREET
SALFORD
M3 5EQ
ENGLAND |
2013-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
SUITE 6B BROOK HOUSE
64-72 SPRING GARDENS
MANCHESTER
LANCS
M2 2BQ
UNITED KINGDOM |
2013-07-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-24 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2012-11-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 23/06/12 FULL LIST |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 25/06/2012 |
2011-12-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2011 FROM
FLAT 1, 4 DELAUNAYS ROAD
CRUMPSALL
MANCHESTER
LANCASHIRE
M8 4QS
UNITED KINGDOM |
2011-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
12 WRAYTON LODGE WHITEHALL ROAD
SALE
CHESHIRE
M33 3WJ |
2011-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
FLAT 1 4 DELAUNAYS ROAD
CRUMPSALL
MANCHESTER
LANCASHIRE
M8 4QS
UNITED KINGDOM |
2011-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
FLAT 1 4 DELAUNAYS ROAD
CRUMPSALL
MANCHESTER
LANCASHIRE
UNITED KINGDOM |
2011-07-07 |
update statutory_documents 23/06/11 FULL LIST |
2011-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 06/06/2011 |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
FLAT 12 WRAYLON LODGE
WHITEHALL
SALE
CHESHIRE
M33 3WJ
UNITED KINGDOM |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 08/07/2010 |
2010-06-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |