ELSA CALEB LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-08-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 COMPANY NAME CHANGED ORGANISATION FOR BUSINESS EMPOWERMENT LTD. CERTIFICATE ISSUED ON 24/08/20

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MS ELSA CALEB / 25/04/2020

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MS ELSA EUGENIE CALEB / 14/04/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELSA CALEB / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELSA EUGENIE CALEB / 21/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 41 YORK ROAD LONDON W3 6TS ENGLAND

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED ENCOURAGING OTHERS LTD. CERTIFICATE ISSUED ON 13/09/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED ELSA CALEB LTD. CERTIFICATE ISSUED ON 19/10/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 6-8 THE WASH HERTFORD HERTFORDSHIRE SG14 1PX

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELSA EUGENIE CALEB / 26/03/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED E C J ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSA EUGENIE CALEB / 28/06/2013

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID RHODES

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information