ELEVENTH HOUR GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Termination of appointment of Stefanie Jane Parkinson as a director on 2025-07-16 |
27/03/2527 March 2025 | Appointment of Ms Stefanie Jane Parkinson as a director on 2025-03-27 |
27/03/2527 March 2025 | Appointment of Mr Gary David Bell as a director on 2025-03-27 |
06/03/256 March 2025 | Termination of appointment of Raja Taj as a director on 2024-12-01 |
06/03/256 March 2025 | Memorandum and Articles of Association |
06/03/256 March 2025 | Resolutions |
28/01/2528 January 2025 | Amended total exemption full accounts made up to 2023-12-31 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2023-12-31 |
02/09/242 September 2024 | Termination of appointment of Carl Evans as a director on 2024-08-31 |
28/08/2428 August 2024 | Resolutions |
23/08/2423 August 2024 | Resolutions |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
23/08/2423 August 2024 | Statement of capital following an allotment of shares on 2024-08-23 |
23/08/2423 August 2024 | Memorandum and Articles of Association |
06/06/246 June 2024 | Termination of appointment of Aymen Mekni as a director on 2024-06-05 |
19/04/2419 April 2024 | Registration of charge 114482790002, created on 2024-04-16 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/07/2312 July 2023 | Appointment of Mr Carl Evans as a director on 2023-07-12 |
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 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
22/09/2122 September 2021 | Amended total exemption full accounts made up to 2019-07-31 |
22/09/2122 September 2021 | Amended total exemption full accounts made up to 2020-07-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
17/11/2017 November 2020 | ARTICLES OF ASSOCIATION |
17/11/2017 November 2020 | ADOPT ARTICLES 26/10/2020 |
17/11/2017 November 2020 | 26/10/20 STATEMENT OF CAPITAL GBP 200.00 |
13/11/2013 November 2020 | DIRECTOR APPOINTED MR RICHARD PASCAL |
08/10/208 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTES PARTNERS LIMITED |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 11 FORE STREET HERTFORD SG14 1DE UNITED KINGDOM |
08/10/208 October 2020 | APPOINTMENT TERMINATED, DIRECTOR AMI HAYWARD |
08/10/208 October 2020 | CESSATION OF AMI HAYWARD AS A PSC |
08/10/208 October 2020 | DIRECTOR APPOINTED MR STEVEN ANDREW CLARK |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
12/02/2012 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114482790001 |
07/08/187 August 2018 | DIRECTOR APPOINTED MR AYMEN MEKNI |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR AYMEN MEKNI |
06/07/186 July 2018 | CESSATION OF AYMEN MEKNI AS A PSC |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELEVENTH HOUR GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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