Advanced company searchLink opens in new window

ELBRUS PARTNERS LIMITED

Company number 08208365

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
27 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
05 Feb 2022 PSC04 Change of details for Mr Mark Stephen Jukes as a person with significant control on 12 January 2021
05 Feb 2022 CH01 Director's details changed for Mr Mark Stephen Jukes on 12 January 2021
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
25 Aug 2021 TM02 Termination of appointment of Maki Jukes as a secretary on 25 August 2021
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2020
01 Feb 2021 AD01 Registered office address changed from 37 Montpelier Crescent Basement Flat 1 Brighton East Sussex BN1 3JL England to 24 Coventry Street Brighton East Sussex BN1 5PQ on 1 February 2021
19 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
20 Jun 2017 CH01 Director's details changed for Mr Mark Stephen Jukes on 10 June 2017
20 Jun 2017 CH03 Secretary's details changed for Mrs Maki Jukes on 1 June 2017
13 Mar 2017 AD01 Registered office address changed from 37 Basement Flat 1 Montpelier Crescent Brighton BN1 3JL England to 37 Montpelier Crescent Basement Flat 1 Brighton East Sussex BN1 3JL on 13 March 2017
27 Feb 2017 AD01 Registered office address changed from Basement Flat 1 32 Dyke Road Brighton East Sussex BN1 3JB England to 37 Basement Flat 1 Montpelier Crescent Brighton BN1 3JL on 27 February 2017
30 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017