ELASTACLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of Robert James Cameron Fraser as a director on 2025-02-03

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

17/01/2517 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

10/09/2410 September 2024 Registered office address changed from , 11 Toynbee Street, London, E1 7NE, England to Acora House Albert Drive Burgess Hill RH15 9TN on 2024-09-10

View Document

09/07/249 July 2024 Termination of appointment of Alia Mehreen Ali as a director on 2024-05-17

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/12/2311 December 2023 Appointment of Ms Alia Mehreen Ali as a director on 2023-11-30

View Document

03/08/233 August 2023 Registered office address changed from 131 Finsbury Pavement Finsbury Pavement London EC2A 1NT England to 11 Toynbee Street London E1 7NE on 2023-08-03

View Document

02/05/232 May 2023 Appointment of Mr Robert James Cameron Fraser as a director on 2023-04-19

View Document

10/02/2310 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/03/2224 March 2022 Registered office address changed from , Essex House 8 the Shrubberies, George Lane, South Woodford, London, E18 1BD, United Kingdom to Acora House Albert Drive Burgess Hill RH15 9TN on 2022-03-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Richard Anthony Conway on 2021-07-15

View Document

10/01/2210 January 2022 Director's details changed for Mr Andrew Richard Cross on 2021-07-15

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2021-07-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CROSS

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

15/11/1815 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ISAAC ABRAHAM

View Document

05/03/155 March 2015 03/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/156 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 DIRECTOR APPOINTED MR ISAAC ABRAHAM

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 18/01/12 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY CONWAY

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED ANDREW RICHARD CROSS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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