ELENA CONSULTING LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
10/03/2510 March 2025 | Micro company accounts made up to 2024-06-30 |
08/08/248 August 2024 | Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 59 Collingwood House Darling Row London E1 5RR on 2024-08-08 |
17/07/2417 July 2024 | Change of details for Elena Morachiello as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Elena Morachiello on 2024-07-17 |
08/07/248 July 2024 | Director's details changed for Elena Morachiello on 2024-07-05 |
08/07/248 July 2024 | Change of details for Elena Morachiello as a person with significant control on 2024-07-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Change of details for Elena Morachiello as a person with significant control on 2024-03-20 |
25/03/2425 March 2024 | Director's details changed for Elena Morachiello on 2024-03-20 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-21 with updates |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
09/02/239 February 2023 | Termination of appointment of Felix Matthew William Martin as a director on 2023-02-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
12/11/2012 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084562100003 |
12/11/2012 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084562100004 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084562100001 |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084562100002 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
10/02/2010 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR FELIX MARTIN |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA MORACHIELLO |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/04/151 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FELIX MATTHEW WILLIAM MARTIN / 07/12/2014 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | DIRECTOR APPOINTED ELENA MORACHIELLO |
19/05/1419 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
29/11/1329 November 2013 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
04/04/134 April 2013 | DIRECTOR APPOINTED FELIX MATTHEW WILLIAM MARTIN |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
21/03/1321 March 2013 | 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