Advanced company searchLink opens in new window

ELCHE LIMITED

Company number 08632996

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)
09 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
30 May 2024 AA Accounts for a dormant company made up to 31 August 2023
24 Oct 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
02 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Jan 2022 PSC07 Cessation of Guillaume Pierre Marie Edouard De La Gorce as a person with significant control on 20 December 2021
07 Jan 2022 PSC02 Notification of Homes of England Ltd as a person with significant control on 20 December 2021
23 Dec 2021 AD01 Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 23 December 2021
20 Dec 2021 CS01 Confirmation statement made on 28 September 2021 with updates
20 Dec 2021 PSC07 Cessation of Nicholas James Sellman as a person with significant control on 17 December 2021
20 Dec 2021 TM01 Termination of appointment of Nicholas James Sellman as a director on 17 December 2021
17 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Mar 2021 PSC07 Cessation of Damien René Cyrille Jourquin-Henacker as a person with significant control on 16 March 2021
18 Mar 2021 TM01 Termination of appointment of Damien René Cyrille Jourquin-Henacker as a director on 16 March 2021
18 Mar 2021 MR04 Satisfaction of charge 086329960001 in full
17 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
18 May 2018 CH01 Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 18 May 2018
18 May 2018 AD01 Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67/68 Jermyn Street London SW1Y 6NY on 18 May 2018
16 May 2018 AA Unaudited abridged accounts made up to 31 August 2017