ELLI MAE SOFT FURNISHINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

28/09/2228 September 2022 Current accounting period shortened from 2023-03-31 to 2022-09-30

View Document

27/09/2227 September 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

25/01/2225 January 2022 Registered office address changed from Windover Goldsmiths Avenue Crowborough East Sussex TN6 1RH England to 120 Cavendish Place Eastbourne BN21 3TZ on 2022-01-25

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Statement of capital following an allotment of shares on 2021-07-03

View Document

03/07/213 July 2021 Notification of Garry Edwards as a person with significant control on 2021-07-03

View Document

03/07/213 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

03/07/213 July 2021 Change of details for Mrs Margaret Angela Edwards as a person with significant control on 2021-07-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANGELA EDWARDS / 18/08/2019

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM UNIT 1, THE CROWN BUSINESS CENTRE 16 HIGH STREET SEAL SEVENOAKS KENT TN15 0AJ ENGLAND

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANGELA EDWARDS / 23/06/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY EDWARDS / 23/06/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANGELA EDWARDS / 23/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

18/08/1918 August 2019 CESSATION OF GARRY EDWARDS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM UNIT 5, THE CROWN ENTERPRISE CENTRE HIGH STREET SEAL SEVENOAKS TN15 0AF ENGLAND

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM MATCHWOOD MANOR TOWN HILL LINGFIELD SURREY RH7 6AG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 7 BUCKHAM THORNS ROAD WESTERHAM KENT TN16 1ET

View Document

29/12/1529 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM LITTLEHAVEN HOUSE 24 26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 DIRECTOR APPOINTED MR GARRY EDWARDS

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS MARGARET ANGELA EDWARDS

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM LITTLEHAVEN HOUSE 24/26 LITTLEHAVEN LANE ROFFEY, HORSHAM WEST SUSSEX RH12 4HT UNITED KINGDOM

View Document

02/12/142 December 2014 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

01/12/141 December 2014 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