ELTONGOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

20/12/2420 December 2024 Register inspection address has been changed from 118 Old Milton Road Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 06/04/2016

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM SANDLEY HOUSE SANDLEY GILLINGHAM DORSET SP8 5DU

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE SCOTT / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 16/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 SAIL ADDRESS CHANGED FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 31/12/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 19/10/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE THERESE SCOTT / 19/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 19/10/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 9 PELHAM CRESCENT SOUTH KENSINGTON LONDON SW7 2NP

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: ASHE PARK STEVENTON BASINGSTOKE HAMPSHIRE RG25 3AZ

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

20/01/9920 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

26/01/9626 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

08/07/928 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

26/02/9126 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 01/01/00 AMEND

View Document

14/03/9014 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

26/01/9026 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

10/07/8610 July 1986 MEMORANDUM OF ASSOCIATION

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 CERTIFICATE OF INCORPORATION

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