ELI'S HAVEN CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Miss Teminiloluwa Adelekan on 2024-11-04

View Document

13/11/2413 November 2024 Appointment of Miss Teminiloluwa Adelekan as a director on 2024-11-04

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

09/05/249 May 2024 Registered office address changed from 200 Broad Street Eli's Haven Coventry CV6 5BG England to 200 Broad Street Coventry CV6 5BG on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 200 Broad Street 200 Broad Street Coventry CV6 5BG England to 200 Broad Street Eli's Haven Coventry CV6 5BG on 2024-05-09

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Registered office address changed from Unit 3, Westwood House Westwood Road Coventry CV5 6GF England to 200 Broad Street 200 Broad Street Coventry CV6 5BG on 2024-02-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MISS MORAYO OGUNLEYE / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM WESTWOOD HOUSE WESTWOOD ROAD CC ELISHAVEN COVENTRY CV5 6GF ENGLAND

View Document

20/06/2020 June 2020 CESSATION OF WADZANAI MAKUNIKE AS A PSC

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 44 CORBET ROAD COVENTRY CV6 3LQ UNITED KINGDOM

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY WADZANAI MAKUNIKE

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MISS WADZANAI GLENROSE MAKUNIME

View Document

19/06/1919 June 2019 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