Advanced company searchLink opens in new window

ELMART ESTATES LIMITED

Company number 10326045

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)
28 May 2024 AA Total exemption full accounts made up to 30 August 2023
11 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Feb 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
17 Jan 2020 MR01 Registration of charge 103260450003, created on 16 January 2020
30 Dec 2019 AD01 Registered office address changed from 38a Kyverdale Road London N16 7AH England to Medcar House 149a Stamford Hill London N16 5LL on 30 December 2019
26 Dec 2019 CS01 Confirmation statement made on 26 December 2019 with updates
23 Dec 2019 PSC01 Notification of Jonah Perelman as a person with significant control on 23 December 2019
23 Dec 2019 AP03 Appointment of Mr Raphael Perelman as a secretary on 13 December 2019
23 Dec 2019 TM02 Termination of appointment of Joseph Lipschitz as a secretary on 13 December 2019
19 Nov 2019 AP01 Appointment of Mr Jonah Perelman as a director on 6 November 2019
19 Nov 2019 PSC07 Cessation of Jacob Lipschitz as a person with significant control on 6 November 2019
19 Nov 2019 TM01 Termination of appointment of Joseph Lipschitz as a director on 6 November 2019
19 Nov 2019 TM01 Termination of appointment of Jacob Lipschitz as a director on 5 November 2019
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 CS01 Confirmation statement made on 10 August 2019 with updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2019 AA Micro company accounts made up to 31 August 2018
24 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
20 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates