- Company Overview for ELLIOTT MOSS CONSULTING LTD (07212995)
- Filing history for ELLIOTT MOSS CONSULTING LTD (07212995)
- People for ELLIOTT MOSS CONSULTING LTD (07212995)
- Charges for ELLIOTT MOSS CONSULTING LTD (07212995)
- More for ELLIOTT MOSS CONSULTING LTD (07212995)
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) |
---|---|---|---|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
06 Jan 2015 | CH01 | Director's details changed for Mr Sanjay Pasbola on 4 August 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Sanjay Pasbola on 5 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 3 Tawny Close Feltham Middlesex TW13 7LH to 29 Welbeck Avenue Tunbridge Wells Kent TN4 9BD on 15 December 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Sanjay Pasbola on 6 May 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from 15 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ England on 17 January 2011 | |
04 Jun 2010 | AD01 | Registered office address changed from 53 Vimy Close Hounslow Middlesex TW4 5AF England on 4 June 2010 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2010 | AD01 | Registered office address changed from 15 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ England on 2 June 2010 | |
20 May 2010 | SH06 |
Cancellation of shares. Statement of capital on 20 May 2010
|
|
18 May 2010 | TM01 | Termination of appointment of Balvinder Sura as a director | |
18 May 2010 | TM01 | Termination of appointment of Vivek Gupta as a director | |
06 Apr 2010 | NEWINC |
Incorporation
|