Advanced company searchLink opens in new window

THE ELTISLEY DINING COMPANY LTD

Company number 10428048

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)
25 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
25 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
25 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
26 May 2021 AA Unaudited abridged accounts made up to 31 October 2020
25 Sep 2020 AA Unaudited abridged accounts made up to 31 October 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2020 PSC07 Cessation of Craig Victor Galvin-Scott as a person with significant control on 9 January 2020
19 Dec 2019 TM01 Termination of appointment of Craig Victor Galvin-Scott as a director on 16 December 2019
19 Nov 2019 AD01 Registered office address changed from The Lake House Market Hill Royston SG8 9JN England to 10 Cheyne Walk Northampton NN1 5PT on 19 November 2019
16 Apr 2019 AA Unaudited abridged accounts made up to 31 October 2018
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
18 Feb 2019 PSC01 Notification of William George Topham as a person with significant control on 1 January 2019
18 Feb 2019 PSC01 Notification of George William Topham as a person with significant control on 1 January 2019
18 Feb 2019 PSC01 Notification of Craig Victor Galvin-Scott as a person with significant control on 1 January 2019
18 Feb 2019 PSC07 Cessation of Shaina Galvin-Scott as a person with significant control on 1 January 2019
05 Dec 2018 AAMD Amended accounts made up to 31 October 2017
02 Oct 2018 AD01 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to The Lake House Market Hill Royston SG8 9JN on 2 October 2018
12 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Apr 2018 TM01 Termination of appointment of Shaina Galvin-Scott as a director on 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates