ELASTICAIR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Current accounting period shortened from 2024-07-29 to 2024-07-28 |
09/06/259 June 2025 | Registered office address changed from PO Box: 4385 10287971 - Companies House Default Address Cardiff CF14 8LH to Airport House, Suite 43-45 Purley Way Croydon CR0 0XZ on 2025-06-09 |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-07-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
30/07/2430 July 2024 | Current accounting period shortened from 2023-07-30 to 2023-07-29 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-07-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-16 with no updates |
08/08/238 August 2023 | Registered office address changed to PO Box 4385, 10287971 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-08-16 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
19/11/1819 November 2018 | Registered office address changed from , 7 Bindon Abbey Bedford, Bedfordshire, MK41 0AZ, England to PO Box 4385 Cardiff CF14 8LH on 2018-11-19 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 7 BINDON ABBEY BEDFORD BEDFORDSHIRE MK41 0AZ ENGLAND |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARDEEP ATTWAL |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR DAYAL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/04/185 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
11/10/1711 October 2017 | Registered office address changed from , 43 Snodhurst Avenue, Chatham, ME5 0TB, England to PO Box 4385 Cardiff CF14 8LH on 2017-10-11 |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 43 SNODHURST AVENUE CHATHAM ME5 0TB ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DENSLEY |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 14B HARPENDEN ROAD LONDON SE27 0AE UNITED KINGDOM |
13/07/1713 July 2017 | CESSATION OF CAREL MARITZ AS A PSC |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CAREL MARITZ |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CAREL MARITZ |
13/07/1713 July 2017 | Registered office address changed from , 14B Harpenden Road, London, SE27 0AE, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-07-13 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALDIR DAYAL / 31/10/2016 |
19/09/1619 September 2016 | APPOINTMENT TERMINATED, SECRETARY CAREL MARITZ |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD DENSLEY / 19/09/2016 |
19/09/1619 September 2016 | DIRECTOR APPOINTED MR BALDIR DAYAL |
19/09/1619 September 2016 | DIRECTOR APPOINTED MR ROBERT EDWARD DENSLEY |
20/07/1620 July 2016 | 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