- Company Overview for ELLOE CONSULTING LTD (08764956)
- Filing history for ELLOE CONSULTING LTD (08764956)
- People for ELLOE CONSULTING LTD (08764956)
- More for ELLOE CONSULTING LTD (08764956)
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) |
---|---|---|---|
13 Apr 2024 | CH01 | Director's details changed for Ms Claire Louise Thomas on 1 April 2024 | |
13 Apr 2024 | CH01 | Director's details changed for Mr Edward Luke Holliday on 1 April 2024 | |
04 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
26 May 2021 | AD01 | Registered office address changed from Heath Lodge Mytholm Bank Hebden Bridge West Yorkshire HX7 6DL England to 7 Crossley Terrace Hebden Bridge West Yorkshire HX7 8AY on 26 May 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
30 Oct 2019 | PSC01 | Notification of Edward Luke Holliday as a person with significant control on 29 October 2019 | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Edward Luke Holliday as a director on 19 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 23 Halmer Gate Spalding Lincolnshire PE11 2DU England to Heath Lodge Mytholm Bank Hebden Bridge West Yorkshire HX7 6DL on 21 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
29 Apr 2018 | AD01 | Registered office address changed from 48 West Elloe Avenue Spalding Lincolnshire PE11 2BH to 23 Halmer Gate Spalding Lincolnshire PE11 2DU on 29 April 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |