ELY ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Termination of appointment of Hermina Ely as a secretary on 2022-12-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Change of share class name or designation |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
05/01/235 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
03/01/233 January 2023 | Termination of appointment of Hermina Ely as a director on 2022-12-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HERMINA ELY / 28/01/2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELY / 28/01/2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 165 MIDDLE DRIVE PONTELAND NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 9DU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/01/166 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/01/158 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/01/146 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/01/138 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/12/1113 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 8 CLAREMONT PLACE, BENSHAM, GATESHEAD, TYNE AND WEAR, NE8 1TL |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 165 MIDDLE DRIVE, PONTELAND, NEWCASTLE UPON TYNE, NE20 9DU, ENGLAND |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HERMINA ELY / 20/10/2011 |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / HERMINA ELY / 20/10/2011 |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELY / 20/10/2011 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
17/11/1017 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HERMINA ELY / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELY / 11/11/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | 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