ELLIPTICAL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Director's details changed for Mr Phillip Derrick Thompson on 2023-03-20 |
20/03/2320 March 2023 | Change of details for Mr Phillip Derrick Thompson as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Secretary's details changed for Mrs Jane Thompson on 2023-03-20 |
20/03/2320 March 2023 | Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE United Kingdom to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-14 with updates |
10/11/2110 November 2021 | Director's details changed for Mr Phillip Derrick Thompson on 2021-11-01 |
10/11/2110 November 2021 | Change of details for Mr Phillip Derrick Thompson as a person with significant control on 2021-11-01 |
10/11/2110 November 2021 | Secretary's details changed for Mrs Jane Thompson on 2021-11-10 |
10/11/2110 November 2021 | Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to The Old School House Dartford Road March Cambridgeshire PE15 8AE on 2021-11-10 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8 - 12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/12/151 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
18/12/1418 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
27/12/1327 December 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
18/11/1318 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE MAYHEW / 13/11/2013 |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DERRICK THOMPSON / 13/11/2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/12/1211 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE, MIDDLESEX HA8 5AW UNITED KINGDOM |
14/11/1114 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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