Advanced company searchLink opens in new window

ELEGANT ADDRESS BARBADOS LIMITED

Company number 08877716

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)
02 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
02 Oct 2023 PSC04 Change of details for Ms Susan Jane Thompson as a person with significant control on 18 September 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with updates
29 Oct 2020 AD01 Registered office address changed from Css House Parkgate Road Mollington Chester CH1 6NN United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 29 October 2020
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from 2 White Friars Chester Cheshire CH1 1NZ to Css House Parkgate Road Mollington Chester CH1 6NN on 9 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Dec 2016 TM01 Termination of appointment of Anthony Joseph Flynn as a director on 13 December 2016
27 Sep 2016 AP01 Appointment of Mr Anthony Joseph Flynn as a director on 27 September 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
22 Mar 2016 TM02 Termination of appointment of Stephen Thompson as a secretary on 1 January 2016
08 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100