Advanced company searchLink opens in new window

ELLE & FEE LTD

Company number 13882700

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 Jan 2025 AA Micro company accounts made up to 30 June 2024
25 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
11 Aug 2023 CH01 Director's details changed for Mr Samuel James Eason on 11 August 2023
11 Aug 2023 AD01 Registered office address changed from Suite 128 Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9PY United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9FX on 11 August 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
09 Mar 2023 PSC04 Change of details for Mr Samuel James Eason as a person with significant control on 14 July 2022
14 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 30 June 2023
21 Oct 2022 CH01 Director's details changed for Mr Samuel James Eason on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9PY United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9PY on 21 October 2022
14 Jul 2022 CH01 Director's details changed for Mr Samuel James Eason on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9PY on 14 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
14 Jun 2022 CH01 Director's details changed for Mr Samuel James Eason on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Samuel James Eason as a person with significant control on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
31 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-31
  • GBP 1