ELMECH CORE FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
01/07/241 July 2024 Termination of appointment of Jane Margaret Phillips as a director on 2023-07-21

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

28/07/2328 July 2023 Change of details for Mrs Jane Margaret Phillips as a person with significant control on 2018-11-28

View Document

28/07/2328 July 2023 Change of details for Mr Kevin Phillips as a person with significant control on 2018-11-28

View Document

27/07/2327 July 2023 Change of details for Mr Kevin Phillips as a person with significant control on 2018-11-28

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-07-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Current accounting period extended from 2021-07-31 to 2021-10-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

11/03/2111 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MRS JANE PHILLIPS / 28/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN PHILLIPS / 28/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JANE PHILLIPS / 28/01/2021

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILLIPS / 21/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/01/2022 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 2

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PHILLIPS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

25/09/1825 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS JANE PHILLIPS

View Document

20/07/1620 July 2016 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