ELIZABETH CONSTRUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 2024-04-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-02-28

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-02-28

View Document

04/01/224 January 2022 Registered office address changed from 5 Repton Street London E14 7QR England to 329 Eastern Avenue Ilford IG2 6NT on 2022-01-04

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 5 Repton Street London E14 7QR on 2021-10-12

View Document

12/10/2112 October 2021 Micro company accounts made up to 2020-02-29

View Document

12/10/2112 October 2021 Appointment of Mrs Razia Sultana as a director on 2020-03-17

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Notification of Razia Sultana as a person with significant control on 2020-03-17

View Document

12/10/2112 October 2021 Change of details for Mrs Razia Sultana as a person with significant control on 2020-03-17

View Document

12/10/2112 October 2021 Cessation of Salima Aysha Miah as a person with significant control on 2020-03-17

View Document

12/10/2112 October 2021 Termination of appointment of Salima Aysha Miah as a director on 2020-03-17

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED MONSUR AHMED / 28/11/2019

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MONSUR AHMED

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUTHABBIR HUSSAIN

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MOHAMMED MONSUR AHMED

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 8 SURREY ROAD DAGENHAM RM10 8ES ENGLAND

View Document

03/07/203 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2020

View Document

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR MUTHABBIR HUSSAIN

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OGBONNAYA

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 17 BRUCES WHARF ROAD GRAYS RM17 6PE ENGLAND

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY OGBONNAYA

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MRS LUCY OGBONNAYA

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN N. OGBONNAYA / 23/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JONATHAN N. OGBONNAYA

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 13 CHILWORTH PLACE BARKING IG11 0FL ENGLAND

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR VIGHNESH RAJENDRAN

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM

View Document

25/02/1625 February 2016 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