ELASTIC DESIGN LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Director's details changed for Mr William Emmerson on 2022-08-01

View Document

16/11/2316 November 2023 Change of details for Miss Danielle Margaret Vautier as a person with significant control on 2018-08-01

View Document

16/11/2316 November 2023 Change of details for Mr William Emmerson as a person with significant control on 2022-08-01

View Document

16/11/2316 November 2023 Director's details changed for Miss Danielle Margaret Vautier on 2018-08-01

View Document

14/07/2314 July 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-07-14

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
19A PARK CRESCENT
BRIGHTON
BN2 3HA

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MISS DANIELLE MARGARET VAUTIER

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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