ELKO GROUP LTD

Company Documents

DateDescription
10/01/2510 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Registered office address changed from Elko Group Ltd PO Box 359 Newcastle upon Tyne NE6 9DH England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2024-12-18

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of affairs

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

09/08/219 August 2021 Registration of charge 078949370001, created on 2021-08-06

View Document

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

View Accounts

25/08/2025 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 38 JULIAN STREET SOUTH SHIELDS TYNE AND WEAR NE33 2EP

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN ROMAN ZUREK / 22/09/2012

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARCIN ROMAN ZUREK / 18/12/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, SECRETARY SLAVICA PROJKOVA - ZUREK

View Document

18/03/1818 March 2018 CESSATION OF SLAVICA PROJKOVA-ZUREK AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED DREAMPOL UK LTD CERTIFICATE ISSUED ON 25/01/16

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 47 AXWELL TERRACE SWALWELL NEWCASTLE UPON TYNE NE16 3JS ENGLAND

View Document

10/01/1210 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 100

View Document

03/01/123 January 2012 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