- Company Overview for ELEVEN WORLDWIDE LIMITED (03609807)
- Filing history for ELEVEN WORLDWIDE LIMITED (03609807)
- People for ELEVEN WORLDWIDE LIMITED (03609807)
- Charges for ELEVEN WORLDWIDE LIMITED (03609807)
- More for ELEVEN WORLDWIDE LIMITED (03609807)
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) |
---|---|---|---|
31 Jul 2019 | PSC04 | Change of details for Mr Nicholas James Kenally Smith as a person with significant control on 31 July 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
24 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
20 May 2013 | TM01 | Termination of appointment of James Smith as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mr Nicholas James Kenally Smith on 28 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Annette Fiona Wendy Smith on 28 August 2012 | |
29 Aug 2012 | CH03 | Secretary's details changed for Annette Fiona Wendy Smith on 28 August 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from Regent House Bexton Lane Knutsford Cheshire WA16 9AB on 31 May 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders |