ELEGANT SYSTEMS PVT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKHI HARI MENON

View Document

20/04/2120 April 2021 CESSATION OF RAKHI HARI MENON AS A PSC

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KANT TIWARI / 20/04/2021

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KANT TIWARI

View Document

12/04/2112 April 2021 COMPANY NAME CHANGED ELEGANT SYSTEMS AND SERVICES PVT. LIMITED CERTIFICATE ISSUED ON 12/04/21

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RAKHI HARI MENON / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHI MENON MENON / 22/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR RAVI TIWARI

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 91 HORN LANE WOODFORD GREEN ESSEX IG8 9AE

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHI MENON / 01/08/2014

View Document

10/10/1410 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/10/1327 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

26/10/1326 October 2013 REGISTERED OFFICE CHANGED ON 26/10/2013 FROM 6 JOYCE CLOSE SWINDON WILTSHIRE SN25 4GX ENGLAND

View Document

26/10/1326 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHI MENON / 01/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 158 HERMON HILL LONDON E18 1QH

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHI MENON / 28/06/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKHI MENON / 03/08/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 7, HIGHLAND DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8PT UNITED KINGDOM

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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