ELTHAM EXPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-11 with updates |
25/09/2325 September 2023 | Change of details for Sigma Enterprises Limited as a person with significant control on 2023-09-25 |
03/04/233 April 2023 | Appointment of Mr David Morgan as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Appointment of Mr David Morgan as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Richard Vernon Cooper as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Richard Vernon Cooper as a director on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID LLOYD / 28/08/2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUMBRELL / 17/08/2016 |
16/02/1716 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY DAVID LLOYD / 26/08/2016 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O SPOFFORTHS CHARTERED ACCOUNTANTS 2ND FLOOR COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD |
03/03/143 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL DRURY |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
02/01/122 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
14/02/1114 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUMBRELL / 11/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GODFREY DRU DRURY / 11/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID LLOYD / 11/02/2010 |
09/03/109 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | DIRECTOR'S PARTICULARS GRAHAM DUMBRELL |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 2-12 PARRY PLACE WOOLWICH LONDON SE18 6AN |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
24/06/0324 June 2003 | NC INC ALREADY ADJUSTED 14/04/98 |
24/06/0324 June 2003 | � NC 100/1000 14/04/9 |
07/03/037 March 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
11/10/0211 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
02/03/012 March 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
28/07/0028 July 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/06/008 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/009 March 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
14/10/9914 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
09/02/999 February 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/04/9817 April 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/9826 March 1998 | COMPANY NAME CHANGED PELOSTAR LIMITED CERTIFICATE ISSUED ON 27/03/98 |
14/03/9814 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/9825 February 1998 | NEW DIRECTOR APPOINTED |
25/02/9825 February 1998 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
25/02/9825 February 1998 | NEW DIRECTOR APPOINTED |
25/02/9825 February 1998 | ALTER MEM AND ARTS 12/02/98 |
25/02/9825 February 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/02/9825 February 1998 | DIRECTOR RESIGNED |
25/02/9825 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/9810 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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