- Company Overview for ELMCROWN HOLDINGS LIMITED (06592135)
- Filing history for ELMCROWN HOLDINGS LIMITED (06592135)
- People for ELMCROWN HOLDINGS LIMITED (06592135)
- More for ELMCROWN HOLDINGS LIMITED (06592135)
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) |
---|---|---|---|
27 Sep 2024 | SH08 | Change of share class name or designation | |
22 Sep 2024 | SH10 | Particulars of variation of rights attached to shares | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
16 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
24 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Aug 2020 | TM01 | Termination of appointment of Robert Alan Casey as a director on 29 October 2019 | |
20 Aug 2020 | TM02 | Termination of appointment of Robert Alan Casey as a secretary on 29 October 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
05 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 May 2019 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 20 May 2019 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Jun 2017 | PSC01 | Notification of Beryl Coleman as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Mark Casey as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |