ELMAX MANAGEMENT LTD

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-11-30

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Termination of appointment of James Murray Townley as a director on 2024-05-20

View Document

05/01/255 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/01/249 January 2024 Appointment of Ms Elizabeth Lucy Sophie Townley as a director on 2024-01-01

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

02/12/192 December 2019 Annual accounts for year ending 02 Dec 2019

View Accounts

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM ST JOHN'S HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY TOWNLEY / 01/05/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MURRAY TOWNLEY / 01/05/2019

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

03/12/153 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/02/1513 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY TOWNLEY / 23/11/2012

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY TOWNLEY / 22/11/2012

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM ST JOHNS HOUSE ST JOHNS PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES TOWNLEY

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED JAMES TOWNLEY

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM ST JOHNS HOUSE ST JOHNS PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED JAMES TOWNLEY

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY CORNHILL SERVICES LIMITED

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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