SAVE THE ELEPHANTS

Company Documents

DateDescription
12/08/2512 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Termination of appointment of Michael Davitz as a director on 2025-04-26

View Document

03/06/253 June 2025 Appointment of George Wittemyer Iii as a director on 2025-05-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

13/10/2413 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Peter Haigh Henderson as a director on 2021-03-23

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/03/1821 March 2018 AUDITOR'S RESIGNATION

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR MILES ANTHONY SLOAN GELDARD

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/11/161 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 05/03/16 NO MEMBER LIST

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR FELIX APPELBE

View Document

21/11/1521 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 05/03/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX APPELBE / 11/02/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 SECOND FILING FOR FORM AP01

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED AMBROSE CAREY

View Document

01/04/141 April 2014 05/03/14 NO MEMBER LIST

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR SABA POPE (KNOWN AS DOUGLAS-HAMILTON)

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR EUAN MACDONALD

View Document

08/03/138 March 2013 05/03/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 5 BEECHBANK DRIVE THORPE END NORWICH NORFOLK NR13 5BW

View Document

13/06/1213 June 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/1213 June 2012 ALTER ARTICLES 22/05/2012

View Document

23/04/1223 April 2012 AUDITOR'S RESIGNATION

View Document

12/04/1212 April 2012 05/03/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 05/03/11 NO MEMBER LIST

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 05/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE MCCAY / 05/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABA POPE (KNOWN AS DOUGLAS-HAMILTON) / 05/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX APPELBE / 05/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAIGH HENDERSON / 05/03/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 DIRECTOR APPOINTED EUAN ROSS MACDONALD

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHLOE FARAM DESIGN LTD


  • 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