Advanced company searchLink opens in new window

ELEPHANT PROPERTY SOLUTIONS LTD

Company number 11498847

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)
17 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
19 Dec 2022 AD01 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to 5 Embleton Gardens Newcastle upon Tyne NE5 3LX on 19 December 2022
25 Nov 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
26 Aug 2022 CH01 Director's details changed for Mr Michael Zambas on 25 August 2022
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
02 Aug 2022 PSC04 Change of details for Mrs Gaynor Dawn Zamba as a person with significant control on 12 April 2019
02 Aug 2022 PSC07 Cessation of Michael Zambas as a person with significant control on 12 April 2019
30 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
06 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
10 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
27 May 2020 AA Micro company accounts made up to 31 August 2019
25 Feb 2020 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020
13 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
02 May 2019 CH01 Director's details changed for Mr Michael Zamba on 3 August 2018
02 May 2019 AD01 Registered office address changed from 5 Embleton Gardens Newcastle upon Tyne NE5 3LX United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2 May 2019
02 May 2019 PSC04 Change of details for Mr Michael Zamba as a person with significant control on 3 August 2018
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted