ELEPHANT FEATURES LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
14/03/2514 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM C/O FMTV.LONDON 23 CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HILLS |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD HURN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/08/1619 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 44A FLORAL STREET LONDON WC2E 9DA |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/09/143 September 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 8 GREAT JAMES STREET LONDON WC1N 3DA |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/09/1228 September 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/08/1112 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/11/1024 November 2010 | DIRECTOR APPOINTED STEPHEN DOMINIC DIMARCO |
14/08/1014 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD HURN / 01/01/2010 |
14/08/1014 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDWARD HURN / 01/01/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/10/0920 October 2009 | FIRST GAZETTE |
20/10/0920 October 2009 | DISS40 (DISS40(SOAD)) |
19/10/0919 October 2009 | Annual return made up to 12 June 2009 with full list of shareholders |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | SECRETARY RESIGNED |
11/07/0711 July 2007 | DIRECTOR RESIGNED |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | 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