Advanced company searchLink opens in new window

ELEGANT DESIGN & SOLUTIONS LTD

Company number 05721572

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)
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
  • GBP 1
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
  • GBP 1
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