Advanced company searchLink opens in new window

ELVASTON LIMITED

Company number 02353274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2019 PSC07 Cessation of Tim Ferguson as a person with significant control on 19 June 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
29 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Nov 2017 TM01 Termination of appointment of Annie Warner as a director on 1 August 2017
16 Nov 2017 PSC07 Cessation of Annie Warner as a person with significant control on 1 August 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 AP01 Appointment of Mr Tim Ferguson as a director on 19 April 2017
18 Apr 2017 AD01 Registered office address changed from Flat 1 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ to 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr Vikash Sanyasi as a director on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Ailsa Wiltshire as a director on 18 April 2017
17 Aug 2016 TM02 Termination of appointment of Paul David Robertson as a secretary on 17 August 2016
17 Aug 2016 TM01 Termination of appointment of Paul David Robertson as a director on 17 August 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
08 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 3
03 Apr 2014 AAMD Amended accounts made up to 28 February 2013
25 Nov 2013 AP01 Appointment of Mrs Ailsa Wiltshire as a director
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Oct 2013 TM01 Termination of appointment of Craig Feather as a director
21 Oct 2013 AP03 Appointment of Mr Paul David Robertson as a secretary
21 Oct 2013 AP01 Appointment of Mr Paul David Robertson as a director