- Company Overview for ELEGANT DESIGN & SOLUTIONS LTD (05721572)
- Filing history for ELEGANT DESIGN & SOLUTIONS LTD (05721572)
- People for ELEGANT DESIGN & SOLUTIONS LTD (05721572)
- More for ELEGANT DESIGN & SOLUTIONS LTD (05721572)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
23 Feb 2024 | CH03 | Secretary's details changed for Mrs Christine Brown on 10 February 2024 | |
11 Jan 2024 | CH01 | Director's details changed for Dr Suneetha Ramani Moonesinghe on 10 January 2024 | |
22 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
11 Jan 2016 | AA | Micro company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr Edward John Pennington-Ridge on 14 February 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from 111 Goddard Place Monnery Road London N19 5GT to Kingswood Cottage Ketches Lane Sheffield Park Uckfield East Sussex TN22 3RX on 15 December 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |