ELCEEJAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

12/07/2412 July 2024 Appointment of Yavelina Associated S.A. as a director on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Marcel Gloor as a director on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

01/12/231 December 2023 Cessation of Kay Hoffmann as a person with significant control on 2019-11-28

View Document

01/12/231 December 2023 Director's details changed for Director Marcel Gloor on 2023-11-30

View Document

01/12/231 December 2023 Notification of a person with significant control statement

View Document

30/11/2330 November 2023 Cessation of Marcel Gloor as a person with significant control on 2019-11-28

View Document

30/11/2330 November 2023 Director's details changed for Ms Verena Vetsch on 2023-11-30

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Termination of appointment of Nenad Kostic as a secretary on 2021-06-15

View Document

22/06/2122 June 2021 Appointment of Ms Verena Vetsch as a director on 2021-06-15

View Document

22/06/2122 June 2021 Termination of appointment of Nenad Kostic as a director on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/1512 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR HEDWIG ITEN

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS. JULIA FRANZISKA HAUSHEER

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY APPOINTED KAIKOO CAWASJI LALKAKA

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY KAIKOO LALKAKA

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY KAIKOO LALKAKA

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAWASJEE LALKAKA

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. CAWASJEE JEHANGIR LALKAKA / 18/04/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED DIRECTOR AND SECRETARY KAIKOO CAWASJI LALKAKA

View Document

01/05/121 May 2012 DIRECTOR APPOINTED KAIKOO CAWASJI LALKAKA

View Document

01/05/121 May 2012 DIRECTOR APPOINTED HEDWIG ITEN

View Document

12/01/1212 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1212 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAIKOO LALKAKA

View Document

09/01/129 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 30/06/09 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAWASJEE JEHANGIR LALKAKA / 29/11/2009

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAIKOO CAWASJI LALKAKA / 28/11/2009

View Document

05/03/095 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/00

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: C/O C&S BUSINESS SRVICES LTD 16 CONNAUGHT STREET LONDON W2 2AG

View Document

15/07/9815 July 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: C/O C&S BUSINESS SERVICES LTD 18 CONNAUGHT STREET LONDON W2 2AG

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: C/O C & S BUSINESS SERVICES LIMITED 65 BLANFORD STREET LONDON W1H 3AJ

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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