17 ELVASTON PLACE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-03-25

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-25

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-25

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR SAMUEL HALLIDAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 25/03/16 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 25/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

21/02/1421 February 2014 25/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN DIXON

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN DIXON

View Document

20/11/1220 November 2012 25/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATJA THUM

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED CATJA THUM

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 25/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELENA MEJIA

View Document

15/12/0915 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELENA ISABEL MEJIA / 08/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS MACHUCA SIGUERO / 08/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILSON / 08/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES DIXON / 08/12/2009

View Document

08/10/098 October 2009 25/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 25/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR LUCY SCOTT

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED JUAN CARLOS MACHUCA SIGUERO

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/01/99; CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 17 ELVASTON PLACE LONDON SW7 5QF

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

15/11/9315 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

22/06/9322 June 1993 FIRST GAZETTE

View Document

16/03/9316 March 1993 AUDITOR'S RESIGNATION

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

17/10/9117 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/07/9116 July 1991 FIRST GAZETTE

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 COMPANY NAME CHANGED LODGEDELL LIMITED CERTIFICATE ISSUED ON 24/02/89

View Document

23/02/8923 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/02/89

View Document

22/02/8922 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/89

View Document

22/02/8922 February 1989 NC INC ALREADY ADJUSTED

View Document

08/02/898 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AIM APPAREL LIMITED


  • 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