ELSEWHEN LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
18/03/2518 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-06-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-23 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-23 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT , 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 13 WATERSIDE 44-48 WHARF ROAD LONDON N1 7UX UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
11/04/1811 April 2018 | COMPANY NAME CHANGED WEAREHIVE LTD CERTIFICATE ISSUED ON 11/04/18 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/05/1730 May 2017 | FIRST GAZETTE |
17/05/1617 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM W210 HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS |
12/05/1512 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/12/1429 December 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
10/06/1410 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM BASEMENT FLAT 31 DENNINGTON PARK ROAD LONDON NW6 1BB UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/12/1231 December 2012 | 30/04/12 TOTAL EXEMPTION FULL |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEONS GAUHMANIS / 24/10/2011 |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM FLAT 1 126 FORDWYCH ROAD LONDON NW2 3PB UNITED KINGDOM |
01/05/121 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO ANGELINI / 24/10/2011 |
01/05/121 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / LEONS GAUHMANIS / 24/09/2011 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/11/1120 November 2011 | DIRECTOR APPOINTED MR. TADHG LIAM MCCARTHY |
20/11/1120 November 2011 | 01/11/11 STATEMENT OF CAPITAL GBP 3 |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO ANGELLINI / 19/04/2011 |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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