ELEPHANT ROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Fr1.06 1 Phipp Street London EC2A 4PS England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Ms Sally Jane Mackereth on 2025-03-11

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

23/10/2423 October 2024 Change of details for Ms Sally Jane Mackereth as a person with significant control on 2024-09-30

View Document

23/10/2423 October 2024 Change of details for Ms Sally Jane Mackereth as a person with significant control on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Ms Sally Jane Mackereth on 2024-09-30

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Director's details changed for Ms Sally Jane Mackereth on 2023-03-15

View Document

31/03/2331 March 2023 Registered office address changed from South Stables 7 st Pancras Way London NW1 0PB England to Fr1.06 1 Phipp Street London EC2A 4PS on 2023-03-31

View Document

03/02/233 February 2023 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Registration of charge 073302630003, created on 2022-03-25

View Document

18/10/2118 October 2021 Change of details for Ms Sally Jane Mackereth as a person with significant control on 2021-07-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

14/10/2114 October 2021 Director's details changed for Ms Sally Jane Mackereth on 2021-07-01

View Document

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

View Accounts

05/07/215 July 2021 Change of details for Ms Sally Jane Mackereth as a person with significant control on 2021-07-01

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

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

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED RINSE AND REPEAT LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MS SALLY JANE MACKERETH / 19/09/2019

View Document

15/10/1915 October 2019 CESSATION OF JULIAN ANDREW VOGEL AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN VOGEL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM SOUTH STABLES 7B ST PANCRAS WAY LONDON NW1 0PB ENGLAND

View Document

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

View Accounts

19/09/1919 September 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 20/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 20/02/2019

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE MACKERETH

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ANDREW VOGEL

View Document

03/10/173 October 2017 CESSATION OF STANHOPE TERRACE LIMITED AS A PSC

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 CESSATION OF JULIAN ANDREW VOGEL AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF SALLY JANE MACKERETH AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANHOPE TERRACE LIMITED

View Document

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

View Accounts

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073302630002

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073302630001

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE MACKERETH / 04/10/2016

View Document

24/09/1624 September 2016 24/09/16 STATEMENT OF CAPITAL GBP 102

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE MACKERETH / 09/02/2015

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

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

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 01/08/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE MACKERETH / 01/08/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE MACKERETH / 01/08/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 01/08/2013

View Document

09/08/139 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE MACKERETH / 28/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 28/09/2012

View Document

23/08/1223 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

29/07/1029 July 2010 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