ELIZABETH XI BAUER PLC

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Balance Sheet

View Document

26/02/2426 February 2024 Re-registration from a private company to a public company

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Re-registration of Memorandum and Articles

View Document

26/02/2426 February 2024 Certificate of re-registration from Private to Public Limited Company

View Document

26/02/2426 February 2024 Auditor's report

View Document

26/02/2426 February 2024 Auditor's statement

View Document

23/02/2423 February 2024 Appointment of Mr Richard Eric Farr as a director on 2024-02-01

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

24/01/2424 January 2024 Appointment of Mr Callum Aubrey Welch as a secretary on 2024-01-22

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Sub-division of shares on 2022-02-22

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR BENEDICT CARTER

View Document

25/08/2025 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / CALLUM AUBREY WELCH / 21/10/2019

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GROCHOWSKI

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARNET HARRISON

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR MATTHEW GROCHOWSKI

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM AUBREY WELCH

View Document

20/09/1920 September 2019 CESSATION OF GARNET HARRISON AS A PSC

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR CALLUM AUBREY WELCH

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHUNG CHEUNG

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR PINTO DHIR

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GARNET HARRISON

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARNET HARRISON

View Document

27/06/1927 June 2019 CESSATION OF PINTO RAI DHIR AS A PSC

View Document

31/05/1931 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PINTO RAI DHIR / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR PINTO RAI DHIR / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHUNG YAN CHEUNG / 23/07/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company