21 ELGIN CRESCENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Termination of appointment of Jill Victoria Morgan as a director on 2025-07-05 |
15/07/2515 July 2025 | Appointment of Ms Zoë Isabelle Carolin Zimmer as a director on 2025-07-05 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-05-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES |
26/04/2126 April 2021 | APPOINTMENT TERMINATED, DIRECTOR LAURE-HELENE PIRON |
26/04/2126 April 2021 | DIRECTOR APPOINTED MRS ANNE MARGARET MERVIS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/09/1615 September 2016 | DIRECTOR APPOINTED MISS JILL VICTORIA MORGAN |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, SECRETARY JILL MORGAN |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 21 ELGIN CRESCENT LONDON W11 2JD |
13/09/1613 September 2016 | SECRETARY APPOINTED MR RICHARD JORDAN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | APPOINTMENT TERMINATED, SECRETARY HANNAH MERVIS |
01/02/161 February 2016 | SECRETARY APPOINTED MS JILL VICTORIA MORGAN |
17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/06/139 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/03/1324 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIPPING |
24/03/1324 March 2013 | DIRECTOR APPOINTED MS LAURE-HELENE PIRON |
24/03/1324 March 2013 | SECRETARY APPOINTED MISS HANNAH MERVIS |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/09/1214 September 2012 | APPOINTMENT TERMINATED, SECRETARY JILL MORGAN |
12/06/1212 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/11/105 November 2010 | APPOINTMENT TERMINATED, SECRETARY EDOARDO PONTIGGIA |
01/11/101 November 2010 | SECRETARY APPOINTED JILL VICTORIA MORGAN |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TIPPING / 20/05/2010 |
09/06/109 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/08/052 August 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | SECRETARY RESIGNED |
18/03/0518 March 2005 | NEW SECRETARY APPOINTED |
27/09/0427 September 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/06/034 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/07/013 July 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
07/06/997 June 1999 | DIRECTOR RESIGNED |
07/06/997 June 1999 | REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ |
07/06/997 June 1999 | NEW DIRECTOR APPOINTED |
07/06/997 June 1999 | SECRETARY RESIGNED |
07/06/997 June 1999 | NEW SECRETARY APPOINTED |
20/05/9920 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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