Advanced company searchLink opens in new window

ELMEX SALES CORPORATION LIMITED

Company number 02894954

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)
05 Aug 2019 MR04 Satisfaction of charge 1 in full
31 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 CC04 Statement of company's objects
25 Jul 2019 SH10 Particulars of variation of rights attached to shares
25 Jul 2019 SH08 Change of share class name or designation
02 Jul 2019 AA Group of companies' accounts made up to 30 November 2018
18 Apr 2019 MR01 Registration of charge 028949540003, created on 17 April 2019
15 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
05 Dec 2018 TM02 Termination of appointment of Christopher Leslie Joshua as a secretary on 30 November 2018
03 Apr 2018 AA Group of companies' accounts made up to 30 November 2017
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
14 Feb 2018 PSC04 Change of details for Deborah Lynn Hill as a person with significant control on 27 March 2017
01 Sep 2017 AA Group of companies' accounts made up to 30 November 2016
16 Aug 2017 PSC01 Notification of Deborah Lynn Hill as a person with significant control on 27 March 2017
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Howard Michael Charles Jupp on 20 January 2017
07 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
11 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
10 Feb 2016 CH01 Director's details changed for Mr Howard Michael Charles Jupp on 31 May 2015
28 Aug 2015 AA Group of companies' accounts made up to 30 November 2014
14 May 2015 CH01 Director's details changed for Mr Howard Michael Charles Jupp on 16 April 2015
17 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000
04 Sep 2014 AA Group of companies' accounts made up to 30 November 2013
12 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
28 Nov 2013 CH01 Director's details changed for Daryl Hill on 28 November 2013