Advanced company searchLink opens in new window

ELEBAY LIMITED

Company number 10631312

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 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from 2 Preston Old Road Blackpool FY3 9PL England to 284 Whitegate Drive Blackpool FY3 9JW on 18 April 2023
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
04 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
08 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
08 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
04 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 May 2018
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
05 Jul 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 17 March 2017
20 Apr 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 May 2018
28 Jun 2017 PSC01 Notification of Lisa Maria Mclinden as a person with significant control on 17 March 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
22 Jun 2017 AD01 Registered office address changed from 17-19 Park Street Lytham Lancashire FY8 5LU to 2 Preston Old Road Blackpool FY3 9PL on 22 June 2017
22 Jun 2017 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
24 Apr 2017 CH01 Director's details changed for Ms Lisa Marie Mclinden on 17 March 2017
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 100
29 Mar 2017 AD01 Registered office address changed from 17/19 Park Street Lytham St Annes FY8 5LU United Kingdom to 17-19 Park Street Lytham Lancashire FY8 5LU on 29 March 2017
24 Mar 2017 AP01 Appointment of Ms Lisa Marie Mclinden as a director on 17 March 2017
13 Mar 2017 TM01 Termination of appointment of Michael Duke as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 17/19 Park Street Lytham St Annes FY8 5LU on 13 March 2017