ELROY CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Akhija Anna Jubin as a director on 2025-05-05

View Document

14/05/2514 May 2025 Termination of appointment of Ajish Joshy as a director on 2025-05-05

View Document

14/05/2514 May 2025 Termination of appointment of Jubin Jose as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Teresa Mathew as a director on 2025-05-05

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Change of details for Mr Joshy Thomas as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Appointment of Mr Ajish Joshy as a director on 2024-05-17

View Document

20/05/2420 May 2024 Registered office address changed from 3 Norrels Drive Rotherham S60 2rd England to 4 Northville Road Bristol BS7 0RG on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Jubin Jose as a director on 2024-05-17

View Document

20/05/2420 May 2024 Appointment of Mrs Akhija Anna Jubin as a director on 2024-05-17

View Document

20/05/2420 May 2024 Appointment of Mrs Teresa Mathew as a director on 2024-05-17

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Director's details changed for Mrs Mariamma Joshy on 2023-12-31

View Document

03/01/243 January 2024 Registered office address changed from 27 Kemble Close Wistaston Crewe CW2 6XN England to 3 Norrels Drive Rotherham S60 2rd on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Joshy Thomas on 2023-12-31

View Document

03/01/243 January 2024 Change of details for Mr Joshy Thomas as a person with significant control on 2023-12-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/09/2230 September 2022 Registration of charge 127701380001, created on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Appointment of Mrs Mariamma Joshy as a director on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 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