- Company Overview for ELW GLOBAL UK LTD (07355719)
- Filing history for ELW GLOBAL UK LTD (07355719)
- People for ELW GLOBAL UK LTD (07355719)
- More for ELW GLOBAL UK LTD (07355719)
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 |