Advanced company searchLink opens in new window

ELEVEN WORLDWIDE LIMITED

Company number 03609807

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 Nov 2024 MR01 Registration of charge 036098070002, created on 4 November 2024
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
11 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
03 May 2023 AD01 Registered office address changed from 26 Cross Street Manchester M2 1WL England to Holcombe House High Street Deddington Banbury OX15 0SL on 3 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 MR01 Registration of charge 036098070001, created on 18 October 2022
08 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with updates
17 Aug 2022 AD01 Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG to 26 Cross Street Manchester M2 1WL on 17 August 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/11/2021
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital 30/11/2021
16 Dec 2021 SH02 Sub-division of shares on 30 November 2021
15 Dec 2021 SH08 Change of share class name or designation
17 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Aug 2019 PSC04 Change of details for Mr Nicholas James Kenally Smith as a person with significant control on 31 July 2019
05 Aug 2019 CH01 Director's details changed for Mr Nicholas James Kenally Smith on 31 July 2019
05 Aug 2019 CH03 Secretary's details changed for Annette Fiona Wendy Smith on 31 July 2019
05 Aug 2019 CH01 Director's details changed for Annette Fiona Wendy Smith on 31 July 2019