- Company Overview for ELWICK MONCUR LTD. (10753031)
- Filing history for ELWICK MONCUR LTD. (10753031)
- People for ELWICK MONCUR LTD. (10753031)
- Charges for ELWICK MONCUR LTD. (10753031)
- More for ELWICK MONCUR LTD. (10753031)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
14 Feb 2021 | CH01 | Director's details changed for Miss Joanne Moncur on 11 February 2021 | |
14 Feb 2021 | CH01 | Director's details changed for Mr Vincent Alexander Elwick on 11 February 2021 | |
14 Feb 2021 | AD01 | Registered office address changed from 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF United Kingdom to 37 Greenbrook Drive East Rainton Houghton Le Spring DH5 9RL on 14 February 2021 | |
18 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
12 Oct 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
21 Feb 2018 | MR01 | Registration of charge 107530310002, created on 2 February 2018 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
11 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
11 Feb 2018 | AP01 | Appointment of Miss Joanne Moncur as a director on 11 February 2018 | |
07 Feb 2018 | MR01 | Registration of charge 107530310001, created on 2 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
24 Oct 2017 | TM01 | Termination of appointment of Vince Elwick as a director on 24 October 2017 | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|