ELCEL TECHNOLOGY LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Final Gazette dissolved following liquidation

View Document

07/01/227 January 2022 Return of final meeting in a members' voluntary winding up

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE LUGT / 01/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

20/10/1720 October 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE LUGT / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS LISA JANE LUGT

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 10 PILGRIMS WAY GUILDFORD SURREY GU4 8AB

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE LUGT / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDRIES LUGT / 02/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA LUGT / 08/10/2007

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 10 PILGRIMS WAY GUILDFORD SURREY GU4 8AB

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUGT / 08/10/2007

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 15 DOWNSIDE ROAD GUILDFORD SURREY GU4 8PH

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 30 TOWNSHEND TERRACE RICHMOND SURREY TW9 1XL

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 07/10/01; NO CHANGE OF MEMBERS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 241-243 BAKER STREET LONDON NW1 6XE

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/10/00; NO CHANGE OF MEMBERS

View Document

05/04/005 April 2000 COMPANY NAME CHANGED SPIKEPLAN LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS SUSSEX PO21 1EU

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 3 DALE CLOSE HORSHAM WEST SUSSEX RH12 4JD

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