R T & A M ELLIS CYF
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registration of charge 071111970004, created on 2025-10-10 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/06/2417 June 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 14/08/2314 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
| 16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/01/1618 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/06/1529 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/05/1423 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071111970003 |
| 06/02/146 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/01/1311 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 07/11/127 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 1 RHYD Y CILGWYN RHEWL RUTHIN CLWYD LL15 2UB UNITED KINGDOM |
| 04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD MELERI ELLIS / 01/04/2012 |
| 04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RHODRI TUDOR ELLIS / 01/04/2012 |
| 04/01/124 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 29/12/1129 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/03/1128 March 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
| 26/01/1126 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
| 09/02/109 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/01/1018 January 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
| 18/01/1018 January 2010 | DIRECTOR APPOINTED ANGHARAD MELERI ELLIS |
| 18/01/1018 January 2010 | DIRECTOR APPOINTED RHODRI TUDOR ELLIS |
| 18/01/1018 January 2010 | 24/12/09 STATEMENT OF CAPITAL GBP 20 |
| 23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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