Advanced company searchLink opens in new window

ELTOMA (UK) LIMITED

Company number SC521272

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)
30 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
25 Jul 2022 CH01 Director's details changed for Mr Dmitry Kucheryuk on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mrs Rimma Borovik on 25 July 2022
25 Jul 2022 PSC04 Change of details for Mr Dmitry Kucheryuk as a person with significant control on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from 1 Westerlea Gardens Flat 7 Edinburgh Midlothian EH12 6HU Scotland to 23 Groathill Road South Flat 3 Edinburgh EH4 2LS on 25 July 2022
10 Feb 2022 AD01 Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to 1 Westerlea Gardens Flat 7 Edinburgh Midlothian EH12 6HU on 10 February 2022
08 Feb 2022 PSC04 Change of details for Mr Dmitry Kucheryuk as a person with significant control on 8 February 2022
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 AD01 Registered office address changed from Room 10, Alva Business Centre 11 Alva Street Edinburgh EH2 4PH Scotland to 39/5 Granton Crescent Edinburgh EH5 1BN on 5 July 2021
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from 4/B.02 Willow Court University of Stirling Stirling FK9 4QZ Scotland to Room 10, Alva Business Centre 11 Alva Street Edinburgh EH2 4PH on 7 July 2020
20 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from 49/5 Alexander Court Stirling FK9 4NH Scotland to 4/B.02 Willow Court University of Stirling Stirling FK9 4QZ on 19 November 2019
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 TM01 Termination of appointment of Dina Pittore as a director on 13 March 2019
14 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Nov 2018 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 49/5 Alexander Court Stirling FK9 4NH on 13 November 2018