ELASTACLOUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
27/02/2527 February 2025 | Termination of appointment of Robert James Cameron Fraser as a director on 2025-02-03 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-04 with updates |
17/01/2517 January 2025 | Group of companies' accounts made up to 2024-03-31 |
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 |
09/07/249 July 2024 | Termination of appointment of Alia Mehreen Ali as a director on 2024-05-17 |
12/04/2412 April 2024 | Group of companies' accounts made up to 2023-03-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
11/12/2311 December 2023 | Appointment of Ms Alia Mehreen Ali as a director on 2023-11-30 |
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 |
02/05/232 May 2023 | Appointment of Mr Robert James Cameron Fraser as a director on 2023-04-19 |
10/02/2310 February 2023 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-04 with updates |
10/01/2210 January 2022 | Director's details changed for Mr Richard Anthony Conway on 2021-07-15 |
10/01/2210 January 2022 | Director's details changed for Mr Andrew Richard Cross on 2021-07-15 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/08/2024 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CROSS |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
15/11/1815 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/01/1615 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ISAAC ABRAHAM |
05/03/155 March 2015 | 03/12/14 STATEMENT OF CAPITAL GBP 1000 |
06/02/156 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | DIRECTOR APPOINTED MR ISAAC ABRAHAM |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/01/1425 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
10/02/1210 February 2012 | 18/01/12 STATEMENT OF CAPITAL GBP 2 |
23/01/1223 January 2012 | DIRECTOR APPOINTED MR RICHARD ANTHONY CONWAY |
23/01/1223 January 2012 | DIRECTOR APPOINTED ANDREW RICHARD CROSS |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
06/01/126 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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