ELMVINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/01/2414 January 2024 Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on 2024-01-14

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/09/174 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ALISON MCGRATH

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ALISON MCGRATH / 14/11/2016

View Document

04/08/164 August 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM

View Document

08/07/118 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 142 BROADHURST GARDENS LONDON NW6 3BH

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JUDITH ALISON MCGRATH

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

22/05/0922 May 2009 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