ELLIE BANNER-BALL LTD

Company Documents

DateDescription
16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 30/06/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 30/06/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 16/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O BOOX 2ND FLOOR, THE PORT HOUSE MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TH

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 01/07/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 12/05/2014

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 07/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 07/07/2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM FLAT 2 15A COVENT GARDEN LONDON WC2H 9AT

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 DISS40 (DISS40(SOAD))

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BANNER-BALL / 12/05/2014

View Document

22/12/1422 December 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM TOP FLOOR 21 WOODSTOCK GROVE SHEPHERD'S BUSH LONDON W12 8LE UNITED KINGDOM

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/132 July 2013 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