Advanced company searchLink opens in new window

EL (RASSAU 2) LIMITED

Company number 11493986

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 Nov 2023 CH01 Director's details changed for Mr Stephen Lansman on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 28 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 28 November 2023
01 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
24 May 2023 AD04 Register(s) moved to registered office address First Floor South 101 New Cavendish Street London W1W 6XH
20 Apr 2023 CH01 Director's details changed for Mr Stephen Lansman on 20 April 2023
19 Apr 2023 PSC05 Change of details for El Asset Co. 2 Ltd as a person with significant control on 19 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/08/2021
28 Jul 2021 PSC07 Cessation of Fpc Industry & Enterprise 3 Llp as a person with significant control on 19 July 2021
28 Jul 2021 PSC02 Notification of El Asset Co. 2 Ltd as a person with significant control on 19 July 2021
20 Jul 2021 MR04 Satisfaction of charge 114939860002 in full
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CH01 Director's details changed for Mr Stephen Lansman on 17 August 2020
05 Aug 2020 MR01 Registration of charge 114939860002, created on 29 July 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jul 2020 PSC05 Change of details for Fpc Industry & Enterprise 3 Llp as a person with significant control on 17 February 2020
31 Jul 2020 CH01 Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 17 February 2020
31 Jul 2020 CH01 Director's details changed for Mr Stephen Lansman on 17 February 2020
09 Mar 2020 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 64 New Cavendish Street London W1G 8TB