ELEVEN CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Kristopher Baxter on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mrs Rebecca Baxter as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Kristopher Baxter as a person with significant control on 2024-03-13

View Document

16/08/2316 August 2023 Registered office address changed from 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2023-08-16

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Notification of Rebecca Baxter as a person with significant control on 2020-11-23

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2020-11-23

View Document

28/09/2128 September 2021 Change of details for Mr Kristopher Baxter as a person with significant control on 2020-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

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

View Accounts

01/11/191 November 2019 01/04/19 STATEMENT OF CAPITAL GBP 150003

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER BAXTER / 01/02/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR KRISTOPHER BAXTER / 01/02/2019

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O FLETCHER THOMPSON 8 KINGS COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SG ENGLAND

View Document

09/03/189 March 2018 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