ELEGANCE EVENTS YORKSHIRE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/08/2428 August 2024 Termination of appointment of Melissa Catherine Parkinson as a director on 2024-08-13

View Document

28/08/2428 August 2024 Cessation of Melissa Catherine Parkinson as a person with significant control on 2024-08-13

View Document

28/08/2428 August 2024 Appointment of Miss Lisa Trott as a director on 2024-08-13

View Document

28/08/2428 August 2024 Notification of Lisa Trott as a person with significant control on 2024-08-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 6 Marlington Drive Huddersfield HD2 1GU England to Unit 2 New North Road Heckmondwike WF16 9DP on 2023-01-23

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

19/04/2119 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information