ELLIPTICAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Director's details changed for Mr Phillip Derrick Thompson on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Phillip Derrick Thompson as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Secretary's details changed for Mrs Jane Thompson on 2023-03-20

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Phillip Derrick Thompson on 2021-11-01

View Document

10/11/2110 November 2021 Change of details for Mr Phillip Derrick Thompson as a person with significant control on 2021-11-01

View Document

10/11/2110 November 2021 Secretary's details changed for Mrs Jane Thompson on 2021-11-10

View Document

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

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM
8 - 12 PRIESTGATE
PETERBOROUGH
CAMBS
PE1 1JA

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/12/1327 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE MAYHEW / 13/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DERRICK THOMPSON / 13/11/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

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

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information