Advanced company searchLink opens in new window

ELMFOX LIMITED

Company number SC451635

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Sep 2021 AD01 Registered office address changed from 12 Peatland Quadrant Kilmarnock Ayrshire KA1 4PJ to 5 Furnace Road Muirkirk Cumnock East Ayrshire KA18 3RE on 6 September 2021
23 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
07 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
21 Nov 2013 AD01 Registered office address changed from Caledonian House 33 Burns Statue Square Ayr Ayrshire KA7 1SU Scotland on 21 November 2013
25 Jun 2013 AP01 Appointment of David Blair as a director
05 Jun 2013 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 June 2013
05 Jun 2013 TM01 Termination of appointment of James Mcmeekin as a director
05 Jun 2013 TM02 Termination of appointment of Cosec Limited as a secretary