- Company Overview for ELMFIELD UK LIMITED (05227156)
- Filing history for ELMFIELD UK LIMITED (05227156)
- People for ELMFIELD UK LIMITED (05227156)
- More for ELMFIELD UK LIMITED (05227156)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
09 Sep 2020 | SH08 | Change of share class name or designation | |
28 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 5 Farrington Street Chorley PR7 1DY on 14 April 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
09 Jan 2017 | CH03 | Secretary's details changed for Caroline Anne Gerrard on 9 January 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Mr Philip Neil Gerrard on 9 January 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Mrs Caroline Anne Gerrard on 9 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 2 Woodview Close Whitley Goole North Humberside DN14 0FE to 4th Floor 36 Spital Square London E1 6DY on 9 January 2017 |