ELLIOTT BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/03/2011 March 2020 | APPLICATION FOR STRIKING-OFF |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/11/1919 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1624 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/03/124 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLIOTT / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLIOTT / 27/02/2009 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | 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