- Company Overview for ELTOMA (UK) LIMITED (SC521272)
- Filing history for ELTOMA (UK) LIMITED (SC521272)
- People for ELTOMA (UK) LIMITED (SC521272)
- More for ELTOMA (UK) LIMITED (SC521272)
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 |