Advanced company searchLink opens in new window

ELDERSTREET HOLDINGS LIMITED

Company number 06365059

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)
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
26 Jul 2024 AP01 Appointment of Mr Andrew Zimmermann as a director on 26 July 2024
07 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
18 May 2023 TM01 Termination of appointment of Benjamin David Wilkinson as a director on 4 May 2023
07 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
07 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
07 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
07 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
30 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
18 Mar 2022 AD01 Registered office address changed from 20 Garrick Street London WC2E 9BT United Kingdom to C/O Molten Ventures Plc 20 Garrick Street London WC2E 9BT on 18 March 2022
14 Dec 2021 PSC05 Change of details for Draper Esprit Plc as a person with significant control on 9 November 2021
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
05 Nov 2021 AP01 Appointment of Benjamin David Wilkinson as a director on 4 November 2021
05 Nov 2021 AP01 Appointment of Dr John Richard Marsh as a director on 4 November 2021
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
24 Sep 2021 PSC05 Change of details for Draper Esprit Plc as a person with significant control on 7 April 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 7.22