Advanced company searchLink opens in new window

ELAPH PUBLISHING LIMITED

Company number 03872914

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)
15 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 16,883,227
15 Nov 2015 AD01 Registered office address changed from 163 Penthouse, Collier House Brompton Road London SW3 1PY to 163 - 169 Brompton Road London SW3 1PY on 15 November 2015
30 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
11 May 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,883,227
22 Dec 2014 AA Total exemption small company accounts made up to 30 December 2013
13 Oct 2014 AD01 Registered office address changed from C/O Elaph Publishing Ltd 163 - 169 Penthouse, Collier House Brompton Road London SW3 1PY England to 163 Penthouse, Collier House Brompton Road London SW3 1PY on 13 October 2014
10 Oct 2014 AD01 Registered office address changed from C/O Ms K Aulakh 16 St. Marys Avenue Stanwell Staines-upon-Thames Middlesex TW19 7JA England to C/O Elaph Publishing Ltd 163 - 169 Penthouse, Collier House Brompton Road London SW3 1PY on 10 October 2014
26 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
27 May 2014 AD01 Registered office address changed from Gainsborough House Suite 6 3Rd Floor 2 Sheen Road Richmond Surrey TW9 1AE on 27 May 2014
03 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 16,883,227
02 Dec 2013 AD04 Register(s) moved to registered office address
23 Sep 2013 AA Accounts for a small company made up to 31 December 2012
09 Sep 2013 TM01 Termination of appointment of Nicholas Claxton as a director
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 16,883,227
17 Jul 2013 AP01 Appointment of Mr Nasser Abdulaziz Alghonaem as a director
12 Apr 2013 TM01 Termination of appointment of Emile Isaac as a director
12 Mar 2013 AD01 Registered office address changed from Grand Prix House 102-104 Sheen Road Richmond upon Thames Surrey TW9 1UF on 12 March 2013
27 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
18 Apr 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 TM01 Termination of appointment of Othman Al-Omeir as a director
01 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Emile Isaac on 11 November 2011
12 May 2011 AA Accounts for a small company made up to 31 December 2010
25 Jan 2011 AAMD Amended accounts made up to 31 December 2009
03 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders