ELGON IT CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 22/06/2522 June 2025 | Micro company accounts made up to 2023-09-30 |
| 17/06/2517 June 2025 | Confirmation statement made on 2024-04-05 with updates |
| 16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 26/06/2326 June 2023 | Registered office address changed from 14 Ferry Meadows Close Broughton Milton Keynes Bucks MK10 9QY to 12 Ferry Meadows Close Broughton Milton Keynes MK10 9QY on 2023-06-26 |
| 26/06/2326 June 2023 | Termination of appointment of Rama Dudhia as a secretary on 2010-06-01 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/09/2228 September 2022 | Amended total exemption full accounts made up to 2020-09-30 |
| 28/09/2228 September 2022 | Amended total exemption full accounts made up to 2019-09-30 |
| 28/09/2228 September 2022 | Amended total exemption full accounts made up to 2018-04-30 |
| 21/09/2221 September 2022 | Micro company accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-04-05 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/01/2030 January 2020 | PREVEXT FROM 30/04/2019 TO 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
| 25/06/1925 June 2019 | FIRST GAZETTE |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 26/06/1826 June 2018 | FIRST GAZETTE |
| 16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PAROO DUDHIA |
| 15/06/1615 June 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 26/06/1526 June 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 05/06/145 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/05/1310 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 05/10/125 October 2012 | 30/04/12 TOTAL EXEMPTION FULL |
| 30/04/1230 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
| 30/01/1230 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 30/05/1130 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
| 06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIR DUDHIA / 06/04/2011 |
| 13/03/1113 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 8 COVERDALE HEELANDS MILTON KEYNES BUCKINGHAMSHIRE MK13 7LZ |
| 24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAMA DUDHIA / 05/04/2010 |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIR DUDHIA / 05/04/2010 |
| 24/05/1024 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAROO DUDHIA / 05/04/2010 |
| 04/05/104 May 2010 | First Gazette notice for compulsory strike-off |
| 04/05/104 May 2010 | FIRST GAZETTE |
| 01/05/101 May 2010 | DISS40 (DISS40(SOAD)) |
| 01/05/101 May 2010 | Compulsory strike-off action has been discontinued |
| 30/04/1030 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
| 05/05/095 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
| 30/06/0830 June 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
| 19/07/0719 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
| 02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/05/072 May 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | 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