ELLIOTT BAUER EXECUTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Director's details changed for Vincent Robbins on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Ms Cindy Jane Ferrari-Robbins on 2025-05-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Change of details for Elliott Bauer Financial Limited as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Ms Cindy Jane Ferrari-Robbins on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Vincent Robbins on 2023-09-07

View Document

04/07/234 July 2023 Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Change of details for Elliott Bauer Financial Limited as a person with significant control on 2023-03-10

View Document

09/03/239 March 2023 Director's details changed for Ms Cindy Jane Ferrari-Robbins on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Vincent Robbins on 2023-03-09

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / ELLIOTT BAUER FINANCIAL LIMITED / 06/04/2016

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CINDY JANE FERRARI / 24/05/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROBBINS / 05/08/2014

View Document

03/10/143 October 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

05/08/145 August 2014 22/01/14 STATEMENT OF CAPITAL GBP 100

View Document

05/08/145 August 2014 DIRECTOR APPOINTED VINCENT ROBBINS

View Document

22/01/1422 January 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