- Company Overview for ELEPHANT KIOSKS LTD (06016443)
- Filing history for ELEPHANT KIOSKS LTD (06016443)
- People for ELEPHANT KIOSKS LTD (06016443)
- Charges for ELEPHANT KIOSKS LTD (06016443)
- Insolvency for ELEPHANT KIOSKS LTD (06016443)
- More for ELEPHANT KIOSKS LTD (06016443)
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
|
|
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
|
|
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
|
|
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
|
|
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 |