ELASTOMER TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2024-12-02 with updates

View Document

11/12/2411 December 2024 Purchase of own shares.

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-10-30

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Change of details for Mr Igor Golberg as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Cessation of Michael Schwab as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Notification of Nina Golberg as a person with significant control on 2024-10-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2023-02-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

15/12/2115 December 2021 Change of details for Mr Igor Golberg as a person with significant control on 2020-12-15

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 3 PUGH PLACE STANFORD-LE-HOPE ESSEX SS17 8BL

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/11/158 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGOR GOLBERG / 02/10/2009

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR BELIKOV

View Document

14/04/0914 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 08/07/06

View Document

01/09/061 September 2006 £ NC 1000/10000 08/07/06

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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