ELDOM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 104815860006, created on 2025-07-25

View Document

08/03/258 March 2025 Registration of charge 104815860005, created on 2025-03-06

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Cessation of Bhana Selina Patel as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Ledom Ltd as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-28

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Cessation of Rahul Rajendrakumar Patel as a person with significant control on 2024-10-28

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

10/06/2410 June 2024 Registered office address changed from C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL United Kingdom to 5 Friar Gate 1st Floor Offices Derby DE1 1BU on 2024-06-10

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

14/11/2314 November 2023 Change of details for Mrs Bhana Selina Patel as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Mr Rahul Rajendrakumar Patel as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Director's details changed for Mrs Bhavna Selina Patel on 2023-11-13

View Document

14/11/2314 November 2023 Director's details changed for Mr Rahul Rajendrakumar Patel on 2023-11-13

View Document

18/08/2318 August 2023 Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL on 2023-08-18

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

03/10/223 October 2022 Change of details for Mr Rahul Rajendrakumar Patel as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Change of details for Mrs Bhana Selina Patel as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mr Rahul Rajendrakumar Patel as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mrs Bhavna Selina Patel on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Rahul Rajendrakumar Patel on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mrs Bhana Selina Patel as a person with significant control on 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

10/06/2110 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104815860004

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104815860003

View Document

14/05/1914 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104815860002

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104815860001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHANA SELINA PATEL / 06/12/2016

View Document

16/11/1616 November 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