ELSEWHEN LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

18/03/2518 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT , 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED WEAREHIVE LTD CERTIFICATE ISSUED ON 11/04/18

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM W210 HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS

View Document

12/05/1512 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

10/06/1410 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM BASEMENT FLAT 31 DENNINGTON PARK ROAD LONDON NW6 1BB UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEONS GAUHMANIS / 24/10/2011

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM FLAT 1 126 FORDWYCH ROAD LONDON NW2 3PB UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO ANGELINI / 24/10/2011

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LEONS GAUHMANIS / 24/09/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/11/1120 November 2011 DIRECTOR APPOINTED MR. TADHG LIAM MCCARTHY

View Document

20/11/1120 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 3

View Document

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

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO ANGELLINI / 19/04/2011

View Document

19/04/1119 April 2011 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