Advanced company searchLink opens in new window

ELEPHANT KIOSKS LTD

Company number 06016443

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)
12 Mar 2019 AP01 Appointment of Mr Robert Steven Linforth as a director on 1 March 2019
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 4
12 Mar 2019 AD01 Registered office address changed from C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 1st Floor 24/25 New Bond Street Higgins Fairbairn & Co London W1S 2RR on 12 March 2019
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
03 Oct 2017 MR01 Registration of charge 060164430002, created on 28 September 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
09 Nov 2016 AD01 Registered office address changed from 22 Signet Court Cambridge CB5 8LA to C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD on 9 November 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
01 Dec 2015 MR01 Registration of charge 060164430001, created on 27 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Annette Walker on 9 September 2010
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
02 Dec 2010 AP04 Appointment of Dacs Cambridge Limited as a secretary