ELEGANT CLUTTER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Appointment of Mr Harry John Pass as a director on 2023-02-07

View Document

31/10/2331 October 2023 Termination of appointment of Vernon Harold Barrie Cload as a director on 2023-06-05

View Document

31/10/2331 October 2023 Termination of appointment of Hilary Jean Cload as a director on 2023-06-05

View Document

08/09/238 September 2023 Notification of Oliver Griffin as a person with significant control on 2023-06-05

View Document

07/09/237 September 2023 Cessation of Neil Jacob as a person with significant control on 2023-06-05

View Document

22/08/2322 August 2023 Appointment of Mr Oliver Griffin as a director on 2023-06-05

View Document

21/08/2321 August 2023 Termination of appointment of Neil Jacob as a director on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2022-02-17

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

27/10/2127 October 2021 Notification of Elegant Clutter Group Limited as a person with significant control on 2021-10-24

View Document

27/10/2127 October 2021 Cessation of Vernon Harold Barrie Cload as a person with significant control on 2021-10-24

View Document

27/10/2127 October 2021 Cessation of Hilary Jean Cload as a person with significant control on 2021-10-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR VERNON HAROLD BARRIE CLOAD

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS HILARY JEAN CLOAD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MRS RIKKI REBECCA PEMBERTON

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR NEIL JACOB

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JACOB

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON

View Document

22/05/1822 May 2018 CESSATION OF PETER LEWIS HODGSON AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095211560001

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY PASS

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/151 April 2015 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