Advanced company searchLink opens in new window

ELIZABETH HOME LTD

Company number 12529486

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)
28 Aug 2024 PSC01 Notification of Rafael Gimaev as a person with significant control on 14 August 2024
15 Aug 2024 AP01 Appointment of Mr Rafael Gimaev as a director on 14 August 2024
28 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
14 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
15 Feb 2023 PSC07 Cessation of Darhall Investments Ltd as a person with significant control on 16 January 2023
15 Feb 2023 PSC01 Notification of Victoria Gerasimova as a person with significant control on 2 February 2023
15 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
07 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointments 17/06/2022
06 Jul 2022 AP03 Appointment of Irene Evriviadou as a secretary on 17 June 2022
06 Jul 2022 AD01 Registered office address changed from 146 Nether Street London N3 1PG England to 23 Ashley Lane London NW4 1HD on 6 July 2022
05 Jul 2022 AP01 Appointment of Irene Evriviadou as a director on 17 June 2022
05 Jul 2022 AP01 Appointment of Myrofora Symeou as a director on 17 June 2022
05 Jul 2022 TM01 Termination of appointment of Irina Ebanoidze as a director on 17 June 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 AD01 Registered office address changed from 146 Nether Street London N3 1PG England to 146 Nether Street London N3 1PG on 16 July 2021
16 Jul 2021 AD01 Registered office address changed from 131 South Street Romford RM1 1NX England to 146 Nether Street London N3 1PG on 16 July 2021
16 Jul 2021 CS01 Confirmation statement made on 22 March 2021 with no updates