Advanced company searchLink opens in new window

ELMSBRIDGE LIMITED

Company number 06258171

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
18 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 May 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
16 Mar 2021 PSC02 Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021
16 Mar 2021 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Olive Tree Centre 472a Larkshall Road London E4 9HH on 16 March 2021
16 Mar 2021 PSC07 Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 24 May 2020
27 Jun 2020 AA01 Previous accounting period shortened from 5 April 2020 to 31 December 2019
27 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/11/2020.
24 Jun 2020 AD01 Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020
04 Oct 2019 AA Micro company accounts made up to 5 April 2019
24 Sep 2019 TM01 Termination of appointment of Antonis Theori as a director on 15 August 2019
28 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
29 May 2019 PSC04 Change of details for Mr Mandeep Singh Binning as a person with significant control on 7 June 2018
14 May 2019 AD01 Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019
14 May 2019 AD01 Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019
13 Mar 2019 TM01 Termination of appointment of Theoris Theori as a director on 1 October 2018
13 Mar 2019 TM01 Termination of appointment of Antonis Demetri as a director on 1 October 2018
27 Nov 2018 AA Micro company accounts made up to 5 April 2018