ELVIMILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

11/12/2411 December 2024 Notification of Zaki Ahmed as a person with significant control on 2023-11-23

View Document

11/12/2411 December 2024 Cessation of Robin Ian Knight as a person with significant control on 2023-11-23

View Document

03/06/243 June 2024 Termination of appointment of Robin Ian Knight as a director on 2023-11-23

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

12/10/2312 October 2023 Appointment of Mr Zaki Ahmed as a director on 2023-10-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MONICA JOYCE

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ROBIN IAN KNIGHT

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH JOYCE

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM FIRST FLOOR 677 HIGH ROAD NORTH FINCHLEY LONDON N12 0DD

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0EG

View Document

24/04/1424 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CURTIS ARNOLD JOYCE / 12/03/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 S366A DISP HOLDING AGM 18/01/03

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: SENATE HOUSE 62/70,BATH ROAD SLOUGH BERKS SL1 1SR

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 12/03/92; CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 ADOPT MEM AND ARTS 27/03/90

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

12/03/9012 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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