DESIGN BY ELEVEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/06/2424 June 2024 Change of details for Mrs Elisha Mason as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mrs Elisha Mason on 2024-06-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Change of details for Miss Elisha Bateman as a person with significant control on 2022-11-28

View Document

27/02/2427 February 2024 Director's details changed for Miss Elisha Bateman on 2022-11-28

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Change of details for Miss Elisha Bateman as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Change of details for Miss Elisha Bateman as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Miss Elisha Bateman on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 34 Pool Lane Brocton Staffordshire ST17 0TY England to College House 4 st Leonards Close Bridgnorth Shropshire WV16 4EJ on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Miss Elisha Bateman on 2023-10-17

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MISS ELISHA BATEMAN / 23/06/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISHA BATEMAN / 23/06/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 3 SANDY MEWS STAFFORD ROAD PENKRIDGE WEST MIDLANDS ST19 5AX ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF ELISHA BATEMAN AS A PSC

View Document

07/06/187 June 2018 28/02/18 STATEMENT OF CAPITAL GBP 105

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISHA BATEMAN

View Document

30/05/1830 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 105

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information