- Company Overview for ELF SOFTWARE LIMITED (05020121)
- Filing history for ELF SOFTWARE LIMITED (05020121)
- People for ELF SOFTWARE LIMITED (05020121)
- Charges for ELF SOFTWARE LIMITED (05020121)
- More for ELF SOFTWARE LIMITED (05020121)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
21 Nov 2018 | TM01 | Termination of appointment of Jennie Mclaughlin as a director on 1 October 2018 | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Christopher Michael Lloyd on 27 March 2018 | |
19 Feb 2018 | PSC01 | Notification of Christopher Michael Lloyd as a person with significant control on 19 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Quorum Consultancy Holdings Ltd as a person with significant control on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Ian William Rees as a director on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Trevor Ralph Hirst as a director on 19 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Quantum House Hadley Park East Telford Shropshire TF1 6QJ to Newport House Newport Road Stafford ST16 1DA on 8 February 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 19 May 2017
|