Advanced company searchLink opens in new window

ELLA INVESTMENTS LIMITED

Company number 11698390

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)
11 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with updates
25 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Jun 2023 MR01 Registration of charge 116983900004, created on 28 June 2023
28 Jun 2023 MR01 Registration of charge 116983900003, created on 28 June 2023
01 Jun 2023 PSC04 Change of details for Mr David Robert Hannah as a person with significant control on 31 May 2023
05 Apr 2023 PSC01 Notification of Deborah Susan Wolfe as a person with significant control on 1 December 2022
05 Apr 2023 PSC04 Change of details for Mr David Robert Hannah as a person with significant control on 1 December 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
06 Jul 2021 MR01 Registration of charge 116983900002, created on 28 June 2021
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
03 Jun 2021 AD01 Registered office address changed from Suite 5, 207 Cranbrook Road Ilford IG1 4TD England to The Tannery Kirkstall Road Leeds LS3 1HS on 3 June 2021
06 May 2021 MR01 Registration of charge 116983900001, created on 28 April 2021
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2020 AD01 Registered office address changed from Street Ashton Farm Street Ashton Rugby CV23 0PH England to Suite 5, 207 Cranbrook Road Ilford IG1 4TD on 1 August 2020
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from 8 Rowan Grove South Ockendon RM15 4SW United Kingdom to Street Ashton Farm Street Ashton Rugby CV23 0PH on 23 July 2019
19 Jul 2019 CH01 Director's details changed for Mr David Robert Hannah on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Ms Deborah Susan Wolfe on 19 July 2019