ELMSTRAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-16

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/10/2416 October 2024 Annual accounts for year ending 16 Oct 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-16

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

16/10/2316 October 2023 Annual accounts for year ending 16 Oct 2023

View Accounts

25/09/2325 September 2023 Satisfaction of charge 080337150002 in full

View Document

18/09/2318 September 2023 Registration of charge 080337150003, created on 2023-09-15

View Document

01/09/231 September 2023 Appointment of Mrs Miriam Schreiber as a director on 2023-09-01

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-16

View Document

01/06/231 June 2023 Termination of appointment of Jacob Endzweig as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Jacob Schreiber as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mrs Elizabeth Endzweig as a director on 2023-06-01

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

16/10/2216 October 2022 Annual accounts for year ending 16 Oct 2022

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

16/10/2116 October 2021 Annual accounts for year ending 16 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-16

View Document

16/10/2016 October 2020 Annual accounts for year ending 16 Oct 2020

View Accounts

06/07/206 July 2020 16/10/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/10/1916 October 2019 Annual accounts for year ending 16 Oct 2019

View Accounts

15/07/1915 July 2019 16/10/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/10/1816 October 2018 Annual accounts for year ending 16 Oct 2018

View Accounts

13/07/1813 July 2018 16/10/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080337150002

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080337150001

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/10/1716 October 2017 Annual accounts for year ending 16 Oct 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 16 October 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

16/10/1616 October 2016 Annual accounts for year ending 16 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 16 October 2015

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RIVKA NIEDERMAN / 19/12/2015

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts for year ending 16 Oct 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 16 October 2014

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 2

View Document

16/10/1416 October 2014 Annual accounts for year ending 16 Oct 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 16 October 2013

View Document

16/10/1316 October 2013 Annual accounts for year ending 16 Oct 2013

View Accounts

07/10/137 October 2013 CURREXT FROM 30/04/2013 TO 16/10/2013

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED JACOB ENDZWEIG

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JACOB SCHREIBER

View Document

24/04/1224 April 2012 SECRETARY APPOINTED RIVKA NIEDERMAN

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information