THE ELIO GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

28/10/2428 October 2024 Cessation of Jacqueline Ann Lawrence as a person with significant control on 2022-04-04

View Document

23/10/2423 October 2024 Director's details changed for Mr Craig Stuart John Lister on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Benjamin Luke Lawrence on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Craig Stuart John Lister as a person with significant control on 2024-10-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-19 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Benjamin Luke Lawrence on 2023-01-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG STUART JOHN LISTER / 18/10/2019

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE LAWRENCE

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

01/11/191 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 100

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM SUITE 2 MIDDLEBOROUGH COLCHESTER CO1 1TG UNITED KINGDOM

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR BENJAMIN LUKE LAWRENCE

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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