ELMHAWK LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

01/05/241 May 2024 Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25

View Document

01/05/241 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/04/2320 April 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Appointment of Mr William David Tracey as a director on 2023-01-12

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Benjamin Graham Eades on 2022-03-30

View Document

05/05/225 May 2022 Notification of Aneel Mussarat as a person with significant control on 2019-08-30

View Document

05/05/225 May 2022 Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30

View Document

05/05/225 May 2022 Notification of Naeem Kauser as a person with significant control on 2019-08-30

View Document

05/05/225 May 2022 Notification of Carol Allen as a person with significant control on 2019-08-30

View Document

04/05/224 May 2022 Withdrawal of a person with significant control statement on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114236720004

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114236720003

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114236720002

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114236720001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM UNIVERSAL SQUARE BUILDING 2, 3RD FLOOR DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

19/07/1819 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EADES / 10/07/2018

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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