- Company Overview for ELEBAY LIMITED (10631312)
- Filing history for ELEBAY LIMITED (10631312)
- People for ELEBAY LIMITED (10631312)
- More for ELEBAY LIMITED (10631312)
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
|
|
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 |