ELEGANT SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-07-20 with no updates |
08/07/248 July 2024 | Director's details changed for Mr George O'toole on 2024-07-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Second filing of Confirmation Statement dated 2021-07-20 |
22/02/2222 February 2022 | Notification of Mmdrd Ltd as a person with significant control on 2021-01-18 |
22/02/2222 February 2022 | Cessation of George O'toole as a person with significant control on 2021-01-18 |
26/10/2126 October 2021 | Confirmation statement made on 2021-07-20 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Change of share class name or designation |
12/07/2112 July 2021 | Resolutions |
09/07/219 July 2021 | Particulars of variation of rights attached to shares |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORGE O'TOOLE / 12/11/2020 |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE O'TOOLE / 12/11/2020 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 8/10 SOUTH STREET EPSOM SURREY KT18 7PF ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | COMPANY NAME CHANGED ELEGANT UI LTD CERTIFICATE ISSUED ON 12/11/18 |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR GEORGE O'TOOLE / 23/08/2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
30/04/1730 April 2017 | REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 1-5 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG ENGLAND |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
26/07/1626 July 2016 | 21/07/15 STATEMENT OF CAPITAL GBP 1000 |
26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE O'TOOLE / 21/07/2015 |
21/07/1521 July 2015 | 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