ELMCREST PROGRAMMING LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RIVETT / 01/01/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS; AMEND

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY REGINALD RIVETT

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

04/11/044 November 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 241-243 BAKER STREET LONDON NW1 6XE

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/07/9314 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODEPOINT LIMITED


  • 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