ELEGANT CLUTTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Registration of charge 041459720009, created on 2024-07-08

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Notification of Oliver Griffin as a person with significant control on 2023-06-05

View Document

07/09/237 September 2023 Cessation of Neil Jacob as a person with significant control on 2023-06-05

View Document

22/08/2322 August 2023 Appointment of Mr Oliver Griffin as a director on 2023-06-05

View Document

21/08/2321 August 2023 Termination of appointment of Neil Jacob as a director on 2023-06-05

View Document

20/06/2320 June 2023 Registration of charge 041459720008, created on 2023-06-15

View Document

30/05/2330 May 2023 Registration of charge 041459720007, created on 2023-05-23

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041459720006

View Document

15/01/2015 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

09/12/199 December 2019 10/09/19 STATEMENT OF CAPITAL GBP 9101

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/09/2017

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041459720005

View Document

06/03/196 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/09/2016

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MRS RIKKI PEMBERTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR NEIL JACOB

View Document

22/05/1822 May 2018 CESSATION OF PETER LEWIS HODGSON AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JACOB

View Document

03/04/183 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041459720003

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041459720002

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041459720002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041459720004

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 SECOND FILING WITH MUD 23/09/14 FOR FORM AR01

View Document

02/04/152 April 2015 01/10/13 STATEMENT OF CAPITAL GBP 9100

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041459720003

View Document

14/10/1414 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 ADOPT ARTICLES 23/09/2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR VERNON CLOAD

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROWAN

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY CLOAD

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY VERNON CLOAD

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 9090

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041459720002

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR HARRY JOHN PASS

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR PETER LEWIS HODGSON

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROWAN / 15/04/2013

View Document

14/03/1314 March 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM, 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA, ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DANGERFIELD / 01/10/2002

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM, 29 WARWICK ROAD, COVENTRY, WEST MIDLANDS, CV12ES, ENGLAND

View Document

05/01/115 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, 29 WARWICK ROAD, COVENTRY, WEST MIDLANDS, CV1 2ES

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM, 329-333 BROADGATE HOUSE, COVENTRY, CV1 1NH

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 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