Advanced company searchLink opens in new window

ELW GLOBAL UK LTD

Company number 07355719

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)
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 PSC01 Notification of Nicholas James Miller as a person with significant control on 1 February 2019
12 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
12 Apr 2022 AD01 Registered office address changed from Lorien, Lower End, Bicester Road Long Crendon Aylesbury HP18 9EF England to Ox9 Thame 13 Upper High Street Thame Oxfordshire OX9 3ER on 12 April 2022
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 PSC07 Cessation of Alexander Global Holdings Limited as a person with significant control on 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 CH01 Director's details changed for Nicholas James Miller on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Cornfields 3 Cousins Piece Chearsley Aylesbury HP18 0EY England to Lorien, Lower End, Bicester Road Long Crendon Aylesbury HP18 9EF on 11 March 2021
07 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
27 May 2020 AD01 Registered office address changed from 8 Chapel Lane Chilton Bucks HP18 9GD England to Cornfields 3 Cousins Piece Chearsley Aylesbury HP18 0EY on 27 May 2020
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from 8 Chapel Lane Chilton HP18 9GD England to 8 Chapel Lane Chilton Bucks HP18 9GD on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Nicholas James Miller on 1 July 2019
02 Sep 2019 AD01 Registered office address changed from 2 Blanes Close Long Crendon Bucks HP18 9GD to 8 Chapel Lane Chilton HP18 9GD on 2 September 2019
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
27 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
03 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates