ELEVEN:ELEVEN SOFTWARE LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-29 |
| 31/01/2531 January 2025 | Micro company accounts made up to 2023-10-31 |
| 16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 22/01/2422 January 2024 | Micro company accounts made up to 2022-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 15/01/2115 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WELLS / 15/01/2020 |
| 15/01/2115 January 2021 | PSC'S CHANGE OF PARTICULARS / MR IAN WELLS / 15/01/2021 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | DISS40 (DISS40(SOAD)) |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 25/03/1925 March 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 25/03/1925 March 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/06/168 June 2016 | COMPANY NAME CHANGED IWELLS LTD CERTIFICATE ISSUED ON 08/06/16 |
| 17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WELLS / 11/08/2015 |
| 17/11/1517 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 4 ROSEHILL RAMSBOTTOM BURY LANCASHIRE BL0 9JB |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 35 REEVES ROAD MANCHESTER M21 8BU |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 11/10/1311 October 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