ELLENBROOK CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-22 with updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-03-31 |
23/11/2423 November 2024 | Memorandum and Articles of Association |
03/09/243 September 2024 | Cessation of Michael Jeremy Attridge as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Cessation of Patricia Mary Attridge as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Notification of Ellenbrook Group Limited as a person with significant control on 2024-08-23 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
02/11/232 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Registered office address changed from 13 Bancroft Hitchin SG5 1JQ England to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 2023-03-20 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / PATRICIA MARY ATTRIDGE / 15/11/2019 |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY ATTRIDGE / 15/11/2019 |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY ATTRIDGE / 15/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 OYZ |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1329 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1212 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY ATTRIDGE / 11/04/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/11/105 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY ATTRIDGE / 27/10/2009 |
09/12/099 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | APPOINTMENT TERMINATED SECRETARY PATRICIA ATTRIDGE |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM LAWFORD HOUSE ALBERT PLACE FINCHLEY N3 1QA |
31/10/0731 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/11/061 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: MEADOW VIEW ENDYMION ROAD HATFIELD HERTFORDSHIRE AL10 8AN |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
11/04/0611 April 2006 | SECRETARY RESIGNED |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/11/0319 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/11/0122 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/11/9919 November 1999 | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
22/07/9922 July 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
27/10/9827 October 1998 | 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