ELMHAWK LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
01/05/241 May 2024 | Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25 |
01/05/241 May 2024 | Director's details changed for Mr Benjamin Graham Eades on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
20/04/2320 April 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Appointment of Mr William David Tracey as a director on 2023-01-12 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Director's details changed for Mr Benjamin Graham Eades on 2022-03-30 |
05/05/225 May 2022 | Notification of Aneel Mussarat as a person with significant control on 2019-08-30 |
05/05/225 May 2022 | Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30 |
05/05/225 May 2022 | Notification of Naeem Kauser as a person with significant control on 2019-08-30 |
05/05/225 May 2022 | Notification of Carol Allen as a person with significant control on 2019-08-30 |
04/05/224 May 2022 | Withdrawal of a person with significant control statement on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 114236720004 |
04/01/214 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 114236720003 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
07/06/197 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114236720002 |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114236720001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
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 |
19/07/1819 July 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EADES / 10/07/2018 |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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