Advanced company searchLink opens in new window

ELAINE MICHELL CREATIVE LTD

Company number 08149284

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)
10 Jan 2024 CH01 Director's details changed for Ms Elaine Marie Davey on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Ms Elaine Marie Davey on 10 January 2024
10 Oct 2023 AA Micro company accounts made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 AD01 Registered office address changed from 49 Awenack Street Falmouth Cornwall England to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 23 August 2021
15 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
01 Sep 2020 AD01 Registered office address changed from 49 49 Awenack Street Falmouth Cornwall TR11 3LB England to 49 Awenack Street Falmouth Cornwall on 1 September 2020
28 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from 203, Krowji 203, Krowji the Old Grammar School, West Park Redruth Cornwall TR15 3AJ England to 49 49 Awenack Street Falmouth Cornwall TR11 3LB on 28 August 2020
27 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Jul 2018 PSC04 Change of details for Mrs Elaine Marie Davey as a person with significant control on 15 July 2018
15 Dec 2017 AD01 Registered office address changed from Ivanmor Chapel Radnor Road Radnor Truro Cornwall TR16 5EL to 203, Krowji 203, Krowji the Old Grammar School, West Park Redruth Cornwall TR15 3AJ on 15 December 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
02 Aug 2017 PSC01 Notification of Sean Philip Davey as a person with significant control on 8 August 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 2