ELMBRIDE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/10/2427 October 2024 | Annual accounts for year ending 27 Oct 2024 |
29/09/2429 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-27 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Confirmation statement made on 2023-09-30 with no updates |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Annual accounts for year ending 27 Oct 2023 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-27 |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Confirmation statement made on 2022-09-30 with no updates |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Annual accounts for year ending 27 Oct 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2020-10-31 |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
27/12/2127 December 2021 | Confirmation statement made on 2021-09-30 with updates |
27/12/2127 December 2021 | Termination of appointment of Myer Koppenheim as a director on 2020-11-01 |
27/12/2127 December 2021 | Cessation of Myer Koppenheim as a person with significant control on 2020-06-22 |
27/12/2127 December 2021 | Notification of Simcha Reuven Cohen as a person with significant control on 2020-11-01 |
27/12/2127 December 2021 | Appointment of Mr Simcha Reuven Cohen as a director on 2020-11-01 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
27/10/2127 October 2021 | Annual accounts for year ending 27 Oct 2021 |
19/10/2119 October 2021 | Previous accounting period shortened from 2020-10-28 to 2020-10-27 |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY MIRIAM KOPPENHEIM |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR YONA KOPPENHEIM |
02/07/202 July 2020 | CESSATION OF DAVID HAGER AS A PSC |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM C/O B OLSBERG & CO ROOM 9, ENTERPRISE HOUSE 3 MIDDLETON ROAD MANCHESTER M8 5DT |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059674440002 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR YONA NOSSON KOPPENHEIM |
23/07/1823 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O B OLSBERG & CO 2ND FLOOR, NEWBURY HOUSE 401 BURY NEW ROAD SALFORD LANCASHIRE M7 2BT |
06/01/156 January 2015 | Annual return made up to 16 October 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
11/11/1411 November 2014 | COMPANY RESTORED ON 11/11/2014 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/06/1410 June 2014 | STRUCK OFF AND DISSOLVED |
25/02/1425 February 2014 | FIRST GAZETTE |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/07/1329 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
13/01/1313 January 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MYER KOPPENHEIM / 26/11/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O B OLSBERG LEVI HOUSE BURY OLD ROAD SALFORD LANCASHIRE M7 4QX |
11/07/0811 July 2008 | LOCATION OF DEBENTURE REGISTER |
11/07/0811 July 2008 | LOCATION OF REGISTER OF MEMBERS |
11/07/0811 July 2008 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 7 BENTLEY ROAD SALFORD GREATER MANCHESTER M7 4HF |
07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 7 BENTLY ROAD SALFORD MANCHESTER LANCS M7 4HF |
19/01/0719 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0719 January 2007 | NEW SECRETARY APPOINTED |
06/01/076 January 2007 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
09/11/069 November 2006 | DIRECTOR RESIGNED |
09/11/069 November 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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