ELLIVIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

07/12/217 December 2021 Registration of charge 059850340001, created on 2021-12-03

View Document

07/12/217 December 2021 Registration of charge 059850340002, created on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Cessation of Susan Mary Watts as a person with significant control on 2021-11-02

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

15/07/2115 July 2021 Secretary's details changed for Susan Mary Watts on 2021-07-07

View Document

15/07/2115 July 2021 Director's details changed for Mr Philip John Bintliff on 2021-07-07

View Document

15/07/2115 July 2021 Registered office address changed from Woodentops Savile Road Hebden Bridge West Yorkshire HX7 6nd to Linden Mill Linden Road Hebden Bridge HX7 7DP on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Phillip John Bintliff as a person with significant control on 2021-07-07

View Document

15/07/2115 July 2021 Change of details for Mrs Susan Mary Watts as a person with significant control on 2021-07-07

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 CESSATION OF MELLITA LIMITED AS A PSC

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN BINTLIFF

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/05/154 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

19/03/1519 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

19/03/1519 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM BUILDING 79 OXFORD STREET C/O UHY HACKER YOUNG ST JAMES MANCHESTER GREATER MANCHESTER M1 6HT

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BINTLIFF / 21/11/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY WATTS / 21/11/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0926 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SHARES AGREEMENT OTC

View Document

02/01/082 January 2008 RE ALLOTMENT OF SHARES 12/09/07

View Document

02/01/082 January 2008 ARTICLE 3B NOT APPLY 12/09/07

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/11/061 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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