ELEGANT OCCASIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mrs Christine Wood as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr Nicholas Paul Wood on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mrs Christine Wood on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Nicholas Paul Wood as a person with significant control on 2025-06-02

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-05-26

View Document

27/01/2327 January 2023 Change of details for Mrs Christine Wood as a person with significant control on 2022-04-01

View Document

27/01/2327 January 2023 Change of details for Mr Nicholas Paul Wood as a person with significant control on 2022-04-01

View Document

26/01/2326 January 2023 Notification of Nicholas Paul Wood as a person with significant control on 2022-04-01

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/06/2229 June 2022 Confirmation statement made on 2022-05-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 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

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN PROCTOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 21/08/12 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED PARTY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/09/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED KEVIN BARRY PROCTOR

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY PROCTOR / 11/09/2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS

View Document

05/12/085 December 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0812 May 2008 SECRETARY APPOINTED CHRISTINE WOOD

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HARRY BIRTWISTLE

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH BIRTWISTLE

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 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