Advanced company searchLink opens in new window

ELLOPHIE LIMITED

Company number 09689744

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 Sep 2023 MR04 Satisfaction of charge 096897440005 in full
26 Sep 2023 MR04 Satisfaction of charge 096897440006 in full
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Feb 2022 MR04 Satisfaction of charge 096897440002 in full
08 Feb 2022 MR04 Satisfaction of charge 096897440003 in full
08 Feb 2022 MR04 Satisfaction of charge 096897440004 in full
08 Feb 2022 MR04 Satisfaction of charge 096897440001 in full
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Feb 2020 MR01 Registration of charge 096897440005, created on 21 February 2020
24 Feb 2020 MR01 Registration of charge 096897440006, created on 21 February 2020
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
16 Aug 2018 AD01 Registered office address changed from The Hollies Kings Road Market Lavington Devizes Wiltshire SN10 4PZ England to The Hollies Kings Road Market Lavington Devizes Wiltshire on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from The Hollies Kings Road Market Lavington Wiltshire SN10 4PZ England to The Hollies Kings Road Market Lavington Devizes Wiltshire SN10 4PZ on 16 August 2018
16 Aug 2018 PSC04 Change of details for Mr Samuel Joseph Gaiger as a person with significant control on 16 August 2018
16 Aug 2018 PSC04 Change of details for Mrs Louise Gaiger as a person with significant control on 16 August 2018
15 Aug 2018 CH01 Director's details changed for Mrs Louise Gaiger on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Samuel Joseph Gaiger on 15 August 2018