ELEPHANTS CAN'T JUMP LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR KATE SHEERIN |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMCOCK |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT MORRISON |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR BOB LEONARD SCHERLER BAYMAN |
17/09/1817 September 2018 | DIRECTOR APPOINTED MRS KATE ELIZABETH SHEERIN |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES CRABB |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | DIRECTOR APPOINTED MR JAMES ALEXANDER CRABB |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEPHANTS CAN'T JUMP HOLDINGS LIMITED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMCOCK / 17/05/2012 |
20/06/1220 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORRISON / 01/10/2009 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMCOCK / 01/10/2009 |
24/04/1024 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER SECOND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ |
29/06/0629 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | DIRECTOR RESIGNED |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/08/042 August 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
01/06/031 June 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0210 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
02/06/002 June 2000 | NEW SECRETARY APPOINTED |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | SECRETARY RESIGNED |
30/05/0030 May 2000 | DIRECTOR RESIGNED |
30/05/0030 May 2000 | 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