Advanced company searchLink opens in new window

ELSAM CONSULTANCY LTD

Company number 07290199

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)
23 May 2024 AD01 Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024
19 Dec 2023 AD01 Registered office address changed from 13 Trinity Square Llandudno LL30 2RB Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 19 December 2023
19 Dec 2023 LIQ02 Statement of affairs
19 Dec 2023 600 Appointment of a voluntary liquidator
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
15 Aug 2023 TM01 Termination of appointment of Anne-Marie Marie Fitzsimons as a director on 14 August 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
06 Jun 2018 PSC04 Change of details for Miss Anne-Marie Fitzsimons as a person with significant control on 4 April 2018
05 Jun 2018 CH01 Director's details changed for Mr David Paul Roberts on 4 April 2018
05 Jun 2018 CH01 Director's details changed for Miss Anne-Marie Marie Fitzsimons on 4 April 2018
05 Jun 2018 PSC01 Notification of David Paul Roberts as a person with significant control on 4 April 2018
05 Jun 2018 PSC04 Change of details for Miss Anne-Marie Fitzsimons as a person with significant control on 4 April 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 100
04 Apr 2018 AP01 Appointment of Mr David Paul Roberts as a director on 4 April 2018
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017