Advanced company searchLink opens in new window

ELSIE AND FRED LIMITED

Company number 09395834

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)
15 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 150
13 Sep 2017 AA Micro company accounts made up to 31 January 2017
30 May 2017 AD01 Registered office address changed from 184 Drapers Fields Coventry CV1 4RE England to 18 Lavender Hill Flat 2 London SW11 5RW on 30 May 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
06 Oct 2016 AP01 Appointment of Miss Leanne Laura Haynes as a director on 6 October 2016
06 Oct 2016 AA Micro company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
29 Oct 2015 CH01 Director's details changed for Miss Natalie Natalie Haynes on 19 February 2015
15 Sep 2015 AD01 Registered office address changed from Studio 11, Unit 2 Fargo Village Far Gosford Street Coventry CV1 5ED United Kingdom to 184 Drapers Fields Coventry CV1 4RE on 15 September 2015
19 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted