Advanced company searchLink opens in new window

ELGIN HOLDINGS LIMITED

Company number 06579406

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)
04 Feb 2025 AA Total exemption full accounts made up to 30 April 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Sep 2023 TM01 Termination of appointment of Betty Mary Perry as a director on 14 July 2023
26 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
13 May 2022 CH01 Director's details changed for Mrs Jill Thompson on 31 July 2021
30 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 5-7 Baring Road Beaconsfield HP9 2NB United Kingdom to Home Close Green Lane Burnham SL1 8QA on 13 April 2017
13 Apr 2017 CH03 Secretary's details changed for Ms Jill Louise Thompson on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mrs Jill Thompson on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Roger James Perry on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mrs Betty Mary Perry on 13 April 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016