Advanced company searchLink opens in new window

ELVIMILE LIMITED

Company number 02479922

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
12 Oct 2023 AP01 Appointment of Mr Zaki Ahmed as a director on 12 October 2023
31 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 CS01 Confirmation statement made on 12 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 12
29 Mar 2016 TM01 Termination of appointment of Keith Curtis Arnold Joyce as a director on 10 March 2016
29 Mar 2016 TM02 Termination of appointment of Monica Joyce as a secretary on 10 March 2016
29 Mar 2016 AP01 Appointment of Mr Robin Ian Knight as a director on 10 March 2016
29 Mar 2016 AD01 Registered office address changed from First Floor 677 High Road North Finchley London N12 0DD to 16 South End Croydon Surrey CR0 1DN on 29 March 2016