ELISSA & STEF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/07/2320 July 2023 | Change of details for Mr Ejiroghene Gregory Agbatutu as a person with significant control on 2023-07-20 |
| 20/07/2320 July 2023 | Registered office address changed from 39 Chantry Way Billericay CM11 2AP England to 86-90 Paul Street London EC2A 4NE on 2023-07-20 |
| 20/07/2320 July 2023 | Director's details changed for Mr Ejiroghene Gregory Agbatutu on 2023-07-20 |
| 13/07/2313 July 2023 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 39 Chantry Way Billericay CM11 2AP on 2023-07-13 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Confirmation statement made on 2022-10-04 with no updates |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM FLAT 3 35A 35A WHITWORTH STREET WEST MANCHESTER M1 5ND ENGLAND |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 16/01/1816 January 2018 | DISS40 (DISS40(SOAD)) |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 02/01/182 January 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/07/174 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/10/169 October 2016 | REGISTERED OFFICE CHANGED ON 09/10/2016 FROM 3 ATKINSON BUILDING TRIM DON STREET TRIM DON STREET SUNDERLAND SR4 6AH ENGLAND |
| 05/10/155 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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