ELASTICAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCurrent accounting period shortened from 2024-07-29 to 2024-07-28

View Document

09/06/259 June 2025 Registered office address changed from PO Box: 4385 10287971 - Companies House Default Address Cardiff CF14 8LH to Airport House, Suite 43-45 Purley Way Croydon CR0 0XZ on 2025-06-09

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/07/2430 July 2024 Current accounting period shortened from 2023-07-30 to 2023-07-29

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

08/08/238 August 2023 Registered office address changed to PO Box 4385, 10287971 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 Registered office address changed from , 7 Bindon Abbey Bedford, Bedfordshire, MK41 0AZ, England to PO Box 4385 Cardiff CF14 8LH on 2018-11-19

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 7 BINDON ABBEY BEDFORD BEDFORDSHIRE MK41 0AZ ENGLAND

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARDEEP ATTWAL

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR DAYAL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 Registered office address changed from , 43 Snodhurst Avenue, Chatham, ME5 0TB, England to PO Box 4385 Cardiff CF14 8LH on 2017-10-11

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 43 SNODHURST AVENUE CHATHAM ME5 0TB ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENSLEY

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 14B HARPENDEN ROAD LONDON SE27 0AE UNITED KINGDOM

View Document

13/07/1713 July 2017 CESSATION OF CAREL MARITZ AS A PSC

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAREL MARITZ

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAREL MARITZ

View Document

13/07/1713 July 2017 Registered office address changed from , 14B Harpenden Road, London, SE27 0AE, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-07-13

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALDIR DAYAL / 31/10/2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY CAREL MARITZ

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD DENSLEY / 19/09/2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR BALDIR DAYAL

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR ROBERT EDWARD DENSLEY

View Document

20/07/1620 July 2016 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