ELMBRIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-27

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-09-30 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Annual accounts for year ending 27 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-27

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-09-30 with updates

View Document

27/12/2127 December 2021 Termination of appointment of Myer Koppenheim as a director on 2020-11-01

View Document

27/12/2127 December 2021 Cessation of Myer Koppenheim as a person with significant control on 2020-06-22

View Document

27/12/2127 December 2021 Notification of Simcha Reuven Cohen as a person with significant control on 2020-11-01

View Document

27/12/2127 December 2021 Appointment of Mr Simcha Reuven Cohen as a director on 2020-11-01

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Annual accounts for year ending 27 Oct 2021

View Accounts

19/10/2119 October 2021 Previous accounting period shortened from 2020-10-28 to 2020-10-27

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY MIRIAM KOPPENHEIM

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR YONA KOPPENHEIM

View Document

02/07/202 July 2020 CESSATION OF DAVID HAGER AS A PSC

View Document

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

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059674440002

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR YONA NOSSON KOPPENHEIM

View Document

23/07/1823 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Document

06/01/156 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

11/11/1411 November 2014 COMPANY RESTORED ON 11/11/2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

13/01/1313 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MYER KOPPENHEIM / 26/11/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

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

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 7 BENTLEY ROAD SALFORD GREATER MANCHESTER M7 4HF

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 7 BENTLY ROAD SALFORD MANCHESTER LANCS M7 4HF

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 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