ELKHOURY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/02/233 February 2023 | Registered office address changed from 2 Haydock Avenue Northolt Middlesex UB5 4AW to 113 Shirland Road London W9 2EW on 2023-02-03 |
| 03/02/223 February 2022 | Micro company accounts made up to 2021-06-30 |
| 18/11/2118 November 2021 | Termination of appointment of Tony Kouri as a director on 2021-11-14 |
| 14/11/2114 November 2021 | Appointment of Mr Chahin George as a director on 2021-11-12 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHAHIME ROYESS |
| 10/06/2010 June 2020 | DIRECTOR APPOINTED MR TONY KOURI |
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 13/12/1913 December 2019 | DIRECTOR APPOINTED MR CHAHIME ROYESS |
| 11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TONY KOURI |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 06/03/186 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 26/12/1626 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 05/09/165 September 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/07/1512 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/10/1418 October 2014 | DISS40 (DISS40(SOAD)) |
| 15/10/1415 October 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM FLAT 3 43 BIRCH GROVE LONDON W3 9SP ENGLAND |
| 07/10/147 October 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 2 HAYDOCK AVENUE NORTHOLT MIDDLESEX UB5 4AW UNITED KINGDOM |
| 10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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