ELEVENTH HOUR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Stefanie Jane Parkinson as a director on 2025-07-16

View Document

27/03/2527 March 2025 Appointment of Ms Stefanie Jane Parkinson as a director on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Mr Gary David Bell as a director on 2025-03-27

View Document

06/03/256 March 2025 Termination of appointment of Raja Taj as a director on 2024-12-01

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

06/03/256 March 2025 Resolutions

View Document

28/01/2528 January 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Carl Evans as a director on 2024-08-31

View Document

28/08/2428 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

23/08/2423 August 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Termination of appointment of Aymen Mekni as a director on 2024-06-05

View Document

19/04/2419 April 2024 Registration of charge 114482790002, created on 2024-04-16

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mr Carl Evans as a director on 2023-07-12

View Document

22/05/2322 May 2023 Registered office address changed from 288 Bishopsgate Floor 3 London EC2M 4QP England to 2nd Floor 164 Bishopsgate London EC2M 4LX on 2023-05-22

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/09/2122 September 2021 Amended total exemption full accounts made up to 2019-07-31

View Document

22/09/2122 September 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

17/11/2017 November 2020 ARTICLES OF ASSOCIATION

View Document

17/11/2017 November 2020 ADOPT ARTICLES 26/10/2020

View Document

17/11/2017 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 200.00

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR RICHARD PASCAL

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTES PARTNERS LIMITED

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 11 FORE STREET HERTFORD SG14 1DE UNITED KINGDOM

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR AMI HAYWARD

View Document

08/10/208 October 2020 CESSATION OF AMI HAYWARD AS A PSC

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR STEVEN ANDREW CLARK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

12/02/2012 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114482790001

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR AYMEN MEKNI

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR AYMEN MEKNI

View Document

06/07/186 July 2018 CESSATION OF AYMEN MEKNI AS A PSC

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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