Advanced company searchLink opens in new window

ELF DIMENSIONS LIMITED

Company number 05358910

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)
22 Mar 2024 CH01 Director's details changed for Mr Errol Finkelstein on 22 March 2024
22 Mar 2024 CH01 Director's details changed for Dr Elaine Lesley Finkelstein on 22 March 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Apr 2021 AD01 Registered office address changed from Vega House Suite 354 Falcon Drive Cardiff Bay Cardiff CF10 4RG Wales to Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff Cardiff CF24 2SA on 23 April 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
02 Oct 2020 CH01 Director's details changed for Dr Elaine Lesley Finkelstein on 1 October 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
16 Feb 2020 PSC01 Notification of Errol Finkelstein as a person with significant control on 8 February 2020
16 Feb 2020 AP01 Appointment of Mr Errol Finkelstein as a director on 8 February 2020
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2019 AD01 Registered office address changed from 6 Picture House Court Attn: Dr E Finkelstein Bristol Bristol BS3 1BF United Kingdom to Vega House Suite 354 Falcon Drive Cardiff Bay Cardiff CF10 4RG on 26 September 2019
17 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
17 Feb 2019 AD01 Registered office address changed from 26 Apsley Road Apt 2 Bristol Avon BS8 2SS United Kingdom to 6 Picture House Court Attn: Dr E Finkelstein Bristol Bristol BS3 1BF on 17 February 2019
26 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
16 Nov 2017 AD01 Registered office address changed from 26 Hampton Road Flat 2 Bristol Avon BS6 6HZ England to 26 Apsley Road Apt 2 Bristol Avon BS8 2SS on 16 November 2017
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Sep 2017 AD01 Registered office address changed from 2 Beckham Lane Petersfield Hampshire GU32 3BU to 26 Hampton Road Flat 2 Bristol Avon BS6 6HZ on 24 September 2017