- Company Overview for ELAJ'E LIMITED (06418745)
- Filing history for ELAJ'E LIMITED (06418745)
- People for ELAJ'E LIMITED (06418745)
- Charges for ELAJ'E LIMITED (06418745)
- More for ELAJ'E LIMITED (06418745)
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) |
---|---|---|---|
09 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
09 Nov 2014 | CH01 | Director's details changed for Miss Julia Gaudio on 9 May 2013 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Phil Mcdiarmid on 11 September 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Miss Julia Gaudio on 11 September 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jul 2013 | AP01 | Appointment of Ms Eleanor Croft as a director | |
30 Jul 2013 | AP01 |
Appointment of Mr Phil Mcdiarmid as a director
|
|
28 Jul 2013 | AD01 | Registered office address changed from 33 New Road Impington Cambridge Cambridgeshire CB24 9LU on 28 July 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Miss Julia Gaudio on 5 November 2010 | |
20 Sep 2010 | TM02 | Termination of appointment of Jonathan Lockwood as a secretary | |
07 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Apr 2010 | TM01 | Termination of appointment of Jonathan Lockwood as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Jonathan Lockwood as a director | |
21 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |