ELLIOTT MOSS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
18/02/2018 February 2020 | ADOPT ARTICLES 31/01/2020 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
01/02/191 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 29 WELBECK AVENUE TUNBRIDGE WELLS KENT TN4 9BD |
05/05/155 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/01/1523 January 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 5.68 |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PASBOLA / 04/08/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PASBOLA / 05/12/2014 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 3 TAWNY CLOSE FELTHAM MIDDLESEX TW13 7LH |
14/04/1414 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PASBOLA / 06/05/2011 |
06/05/116 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 15 NEALS CORNER 2 BATH ROAD HOUNSLOW MIDDLESEX TW3 3HJ ENGLAND |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 53 VIMY CLOSE HOUNSLOW MIDDLESEX TW4 5AF ENGLAND |
03/06/103 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 15 NEALS CORNER 2 BATH ROAD HOUNSLOW MIDDLESEX TW3 3HJ ENGLAND |
20/05/1020 May 2010 | 20/05/10 STATEMENT OF CAPITAL GBP 5.66 |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BALVINDER SURA |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR VIVEK GUPTA |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELLIOTT MOSS CONSULTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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