THE ELIO GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-07-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
28/10/2428 October 2024 | Cessation of Jacqueline Ann Lawrence as a person with significant control on 2022-04-04 |
23/10/2423 October 2024 | Director's details changed for Mr Craig Stuart John Lister on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Mr Benjamin Luke Lawrence on 2024-10-22 |
22/10/2422 October 2024 | Change of details for Mr Craig Stuart John Lister as a person with significant control on 2024-10-22 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-07-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-07-31 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-19 with updates |
12/01/2312 January 2023 | Director's details changed for Mr Benjamin Luke Lawrence on 2023-01-12 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-07-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-19 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/04/2116 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG STUART JOHN LISTER / 18/10/2019 |
19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE LAWRENCE |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
01/11/191 November 2019 | 18/10/19 STATEMENT OF CAPITAL GBP 100 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM SUITE 2 MIDDLEBOROUGH COLCHESTER CO1 1TG UNITED KINGDOM |
26/09/1926 September 2019 | DIRECTOR APPOINTED MR BENJAMIN LUKE LAWRENCE |
18/07/1918 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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