ELSTON CONSULTING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

22/08/2322 August 2023 Appointment of Mr Hoshang Vispy Daroga as a director on 2023-07-20

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

26/07/2126 July 2021 Change of details for Mr Henry Frederick Hugh Cobbe as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Cessation of James Walter Grimston as a person with significant control on 2021-06-30

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

09/01/199 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 72388.28

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 57028.21

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

10/07/1710 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 56778.21

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1719 January 2017 ARTICLES OF ASSOCIATION

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 44278.21

View Document

10/11/1610 November 2016 ALTER ARTICLES 25/10/2016

View Document

28/10/1628 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 30856.88

View Document

26/10/1626 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 28981.88

View Document

25/10/1625 October 2016 15/07/16 STATEMENT OF CAPITAL GBP 4106.88

View Document

09/06/169 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 2869.9

View Document

09/06/169 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 3033.8

View Document

04/04/164 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 2664.55

View Document

22/03/1622 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FREDERICK HUGH COBBE / 13/01/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 1967.95

View Document

05/11/155 November 2015 ADOPT ARTICLES 16/10/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR GALLIA GRIMSTON

View Document

25/06/1525 June 2015 ADOPT ARTICLES 21/05/2015

View Document

02/03/152 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FREDERICK HUGH COBBE / 14/01/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GALLIA SYLVIANNE ELEONORE GRIMSTON / 14/01/2015

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 ADOPT ARTICLES 11/09/2014

View Document

03/11/143 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 1848.15

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GALLIA SYLVIANNE ELEONORE GRIMSTON / 19/11/2013

View Document

07/11/137 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/135 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 1642.8

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED GALLIA SYLVIANNE ELEONORE GRIMSTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 1428.57

View Document

08/11/128 November 2012 ARTICLES OF ASSOCIATION

View Document

08/11/128 November 2012 SUB DIVISION OF SHARES 30/10/2012

View Document

08/11/128 November 2012 SUB-DIVISION 30/10/12

View Document

08/11/128 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FREDERICK HUGH COBBE / 29/04/2012

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

19/01/1019 January 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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