ELMBRIDGE LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-06-30

View Document

08/09/238 September 2023 Registration of charge 114050040001, created on 2023-09-08

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/05/233 May 2023 Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2023-05-03

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Crosby Court 28 George Street Birmingham B3 1QG on 2022-12-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of David John Pugh as a director on 2021-08-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/01/2031 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY COMPANY SECRETARIAL SERVICES LIMITED / 16/01/2020

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM B3 1UG UNITED KINGDOM

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PUGH

View Document

30/06/1930 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/188 June 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