ELCOM HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

11/05/2411 May 2024 Appointment of Grant Smith as a director on 2024-05-03

View Document

11/05/2411 May 2024 Termination of appointment of Carol Martin as a director on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Change of details for Elcom International, Inc. as a person with significant control on 2022-11-22

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Carol Martin on 2023-07-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 2021-11-17

View Document

16/11/2116 November 2021 Registered office address changed from 2 Angel Square London EC1V 1NY England to 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA on 2021-11-16

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Carol Martin as a director on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of David Elliott as a director on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 338 EUSTON ROAD REGENT'S PLACE LONDON NW1 3BT ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM EAST SIDE KINGS CROSS LONDON N1C 4AX ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 14 SILVER STREET STONY STRATFORD MILTON KEYNES MK11 1JR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR. DAVID ELLIOTT

View Document

09/02/119 February 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIOTT

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MARK STEPHENSON / 14/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DIRECTOR MARK STEPHENSON

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY KING

View Document

09/04/099 April 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

18/08/0818 August 2008 SECRETARY APPOINTED DAVID ELLIOTT

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: KEVIN BEARE & COMPANY FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/11/0310 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 COMPANY NAME CHANGED ELCOM INFORMATION TECHNOLOGY LIM ITED CERTIFICATE ISSUED ON 02/01/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 COMPANY NAME CHANGED ELCOM.COM LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 COMPANY NAME CHANGED ELCOM GROUP LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

10/11/9910 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: ELCOM HOUSE LANGLEY BUSINESS CENTRE STAION ROAD LANGLEY BERKSHIRE SL3 8YR

View Document

06/07/996 July 1999 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS; AMEND

View Document

06/07/996 July 1999 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS; AMEND

View Document

20/06/9920 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/99

View Document

20/06/9920 June 1999 NC INC ALREADY ADJUSTED 11/06/99

View Document

20/06/9920 June 1999 £ NC 5877451/25877451 11/06/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS; AMEND

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED LANTEC (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 11/10/96; CHANGE OF MEMBERS

View Document

08/09/968 September 1996 SHARES AGREEMENT OTC

View Document

15/08/9615 August 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: LANTEC HOUSE LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY BERKSHIRE SL3 8YR

View Document

30/06/9630 June 1996 £ NC 100/5877451 07/0

View Document

30/06/9630 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/96

View Document

30/06/9630 June 1996 NC INC ALREADY ADJUSTED 07/06/96

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 ALTER MEM AND ARTS 10/03/95

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED GOULDITAR NO. 401 LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

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

11/10/9411 October 1994 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