ELENA CONSULTING LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 59 Collingwood House Darling Row London E1 5RR on 2024-08-08

View Document

17/07/2417 July 2024 Change of details for Elena Morachiello as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Elena Morachiello on 2024-07-17

View Document

08/07/248 July 2024 Director's details changed for Elena Morachiello on 2024-07-05

View Document

08/07/248 July 2024 Change of details for Elena Morachiello as a person with significant control on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Change of details for Elena Morachiello as a person with significant control on 2024-03-20

View Document

25/03/2425 March 2024 Director's details changed for Elena Morachiello on 2024-03-20

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Felix Matthew William Martin as a director on 2023-02-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084562100003

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084562100004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084562100001

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084562100002

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR FELIX MARTIN

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA MORACHIELLO

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/151 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / FELIX MATTHEW WILLIAM MARTIN / 07/12/2014

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ELENA MORACHIELLO

View Document

19/05/1419 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

04/04/134 April 2013 DIRECTOR APPOINTED FELIX MATTHEW WILLIAM MARTIN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

21/03/1321 March 2013 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