ELEGANT OCCASIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Change of details for Mrs Christine Wood as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for Mr Nicholas Paul Wood on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for Mrs Christine Wood on 2025-06-02 |
02/06/252 June 2025 | Change of details for Mr Nicholas Paul Wood as a person with significant control on 2025-06-02 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Second filing of Confirmation Statement dated 2022-05-26 |
27/01/2327 January 2023 | Change of details for Mrs Christine Wood as a person with significant control on 2022-04-01 |
27/01/2327 January 2023 | Change of details for Mr Nicholas Paul Wood as a person with significant control on 2022-04-01 |
26/01/2326 January 2023 | Notification of Nicholas Paul Wood as a person with significant control on 2022-04-01 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2022-04-01 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/06/2229 June 2022 | Confirmation statement made on 2022-05-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PROCTOR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | 21/08/12 STATEMENT OF CAPITAL GBP 100 |
28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1212 September 2012 | COMPANY NAME CHANGED PARTY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/09/12 |
11/09/1211 September 2012 | DIRECTOR APPOINTED KEVIN BARRY PROCTOR |
11/09/1211 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY PROCTOR / 11/09/2012 |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
04/06/094 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS |
05/12/085 December 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS; AMEND |
12/05/0812 May 2008 | SECRETARY APPOINTED CHRISTINE WOOD |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HARRY BIRTWISTLE |
04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH BIRTWISTLE |
03/08/073 August 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
28/06/0628 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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