Advanced company searchLink opens in new window

ELWICK MONCUR LTD.

Company number 10753031

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-11
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
  • GBP 50
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 50