Advanced company searchLink opens in new window

ELS SHARON LIMITED

Company number 09406529

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)
14 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 January 2023
05 Jun 2023 AD02 Register inspection address has been changed from 25 Rugby Road Dagenham Essex RM9 4AJ England to 142-143 Parrock Street Gravesend DA12 1EY
05 Jun 2023 CH01 Director's details changed for Oluseye Brown Olugbenga Toluhi on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mr Oluseye Brown Olugbenga Toluhi as a person with significant control on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from 25 Rugby Road Dagenham Essex Greater London RM9 4AJ to 142-143 Parrock Street Gravesend DA12 1EY on 5 June 2023
23 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 January 2020
01 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
16 Feb 2018 AD02 Register inspection address has been changed to 25 Rugby Road Dagenham Essex RM9 4AJ
08 May 2017 AA Total exemption full accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
25 Sep 2015 CH01 Director's details changed for Oluseye Brown Toluhi on 11 September 2015
25 Sep 2015 AD01 Registered office address changed from 43 Richard House Drive London E16 3RE United Kingdom to 25 Rugby Road Dagenham Essex Greater London RM9 4AJ on 25 September 2015
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 1