12 ELM GROVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121061280001

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS ROMY GISHEN

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / SUMMERLINK PROPERTIES LIMITED / 10/12/2019

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / SUMMERLINK PROPERTIES LIMITED / 10/12/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID GISHEN / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / SUMMERLINK PROPERTIES LIMITED / 10/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR SASHA GELDING

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

09/01/209 January 2020 CESSATION OF SPENCER LEE GELDING AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR SPENCER GELDING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA BRIGITTE GELDING / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR LAURENCE DAVID GISHEN

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