Advanced company searchLink opens in new window

ELANCRAY LIMITED

Company number 01395693

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)
07 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
13 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
17 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
13 Sep 2022 RP04AP01 Second filing for the appointment of Mrs Alethea Gaye Kendall Thorne as a director
14 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
14 Jul 2022 PSC02 Notification of Hortal Building Enterprises Limited as a person with significant control on 6 April 2016
14 Jul 2022 PSC01 Notification of Rosalind Mary George as a person with significant control on 11 January 2022
14 Jul 2022 PSC01 Notification of Alethea Gaye Kendall Thorne as a person with significant control on 11 January 2022
14 Jul 2022 PSC07 Cessation of Michael Robert Willis Thorne as a person with significant control on 27 May 2021
14 Jul 2022 PSC07 Cessation of Harry Edwin House as a person with significant control on 8 January 2022
22 Apr 2022 AD01 Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 107 North Street Martock Somerset TA12 6EJ on 22 April 2022
06 Dec 2021 TM02 Termination of appointment of Michael Robert Willis Thorne as a secretary on 27 May 2021
06 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Aug 2021 MA Memorandum and Articles of Association
28 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 TM01 Termination of appointment of Michael Robert Willis Thorne as a director on 27 May 2021
23 Jul 2021 TM01 Termination of appointment of Harry Edwin House as a director on 8 May 2021
23 Jul 2021 AP01 Appointment of Mrs Alethea Gaye Kendall Thorne as a director on 27 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/2022.
23 Jul 2021 AP01 Appointment of Mrs Rosalind Mary George as a director on 27 May 2021
23 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Pawlett House West Street Somerton Somerset TA11 7PS to Brunel House Bindon Road Taunton TA2 6BJ on 5 March 2020
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates