- Company Overview for ELMTON GROUP LIMITED (11812442)
- Filing history for ELMTON GROUP LIMITED (11812442)
- People for ELMTON GROUP LIMITED (11812442)
- More for ELMTON GROUP LIMITED (11812442)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
31 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
04 Dec 2020 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom to 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH on 4 December 2020 | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
04 Jul 2019 | PSC01 | Notification of Thomas William Naylor as a person with significant control on 8 February 2019 | |
04 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Thomas William Naylor as a director on 7 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Joanna Saban as a director on 7 February 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|