ELDA NACHSAMI LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Cessation of Elaine Styles-Hudson as a person with significant control on 2023-04-14

View Document

28/09/2328 September 2023 Cessation of Dale Anthony Styles-Hudson as a person with significant control on 2023-04-14

View Document

27/09/2327 September 2023 Notification of Anglia Crushing & Screening Ltd as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/12/2216 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

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM RICHMOND RECREATION ROAD SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8QE

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STYLES-HUDSON / 01/03/2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANTHONY STYLES-HUDSON / 01/03/2013

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DALE ANTHONY STYLES-HUDSON / 01/03/2013

View Document

14/02/1414 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANTHONY STYLES-HUDSON / 12/01/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

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

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 11 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AB

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 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