ELUCIDATE CONSULTANCY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Notification of Damien Karl Maddalena as a person with significant control on 2016-04-06

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

07/04/227 April 2022 Registered office address changed from 10 Exchange Street West Office 2 5th Floor the Mac Belfast BT1 2NJ Northern Ireland to 46 Hill Street Belfast Antrim BT1 2LB on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM FIRST FLOOR, 2 CHURCH LANE BELFAST BT1 4QN

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 160

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR MARK LEETCH

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR JAMES JOHN KIRKPATRICK

View Document

04/12/154 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 160

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST ANTRIM BT7 1SH

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O FIRST FLOOR 18-22 HILL STREET BELFAST ANTRIM BT1 2LA NORTHERN IRELAND

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MADDALENA / 15/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MADDALENA / 15/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MADDALENA / 15/10/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MADDALENA / 16/10/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MADDALENA / 16/10/2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM C/O DAWSON NANGLE TUMELTY ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MADDALENA / 16/10/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 CHANGE OF DIRS/SEC

View Document

08/07/098 July 2009 CHANGE OF DIRS/SEC

View Document

19/05/0919 May 2009 31/03/09 ANNUAL ACCTS

View Document

28/01/0928 January 2009 16/10/08

View Document

23/07/0823 July 2008 31/03/08 ANNUAL ACCTS

View Document

23/07/0823 July 2008 CHANGE OF ARD

View Document

10/02/0810 February 2008 CHANGE IN SIT REG ADD

View Document

24/01/0824 January 2008 UPDATED ARTICLES

View Document

24/01/0824 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

24/01/0824 January 2008 CHANGE OF DIRS/SEC

View Document

24/10/0724 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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