- Company Overview for ELLISKROESEN LIMITED (10110544)
- Filing history for ELLISKROESEN LIMITED (10110544)
- People for ELLISKROESEN LIMITED (10110544)
- Charges for ELLISKROESEN LIMITED (10110544)
- More for ELLISKROESEN LIMITED (10110544)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
19 Aug 2022 | MR01 | Registration of charge 101105440001, created on 18 August 2022 | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Jaryd Kroesen on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr Jaryd Kroesen as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Gregory John Ellis on 4 August 2017 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Jun 2018 | PSC04 | Change of details for Mr Gregory John Ellis as a person with significant control on 15 December 2017 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | AD01 | Registered office address changed from C/O Gregory Ellis 70 Vicentia Court Bridges Court Road London SW11 3GY United Kingdom to 509 Lumiere Apartments St. John's Hill London SW11 1AD on 8 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|