- Company Overview for ELSTON CONSULTING LIMITED (07125478)
- Filing history for ELSTON CONSULTING LIMITED (07125478)
- People for ELSTON CONSULTING LIMITED (07125478)
- More for ELSTON CONSULTING LIMITED (07125478)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | AP01 | Appointment of Mr Hoshang Vispy Daroga as a director on 20 July 2023 | |
21 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
27 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
01 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
26 Jul 2021 | PSC04 | Change of details for Mr Henry Frederick Hugh Cobbe as a person with significant control on 1 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of James Walter Grimston as a person with significant control on 30 June 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
03 Feb 2021 | PSC04 | Change of details for Viscount James Walter Grimston as a person with significant control on 30 November 2018 | |
01 Jan 2021 | AD01 | Registered office address changed from 42 Brook Street London W1K 5DB United Kingdom to 1 King William Street London EC4N 7AF on 1 January 2021 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates |