Advanced company searchLink opens in new window

ELC FOODS LIMITED

Company number 06695139

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)
28 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
28 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
28 Sep 2022 AP01 Appointment of Mrs Sharareh Alleyassin as a director on 1 August 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
11 Apr 2018 AD01 Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 11 April 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 AD02 Register inspection address has been changed from 58 Station Road North Harrow Harrow Middlesex HA2 7ST United Kingdom to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST
02 Mar 2015 AD04 Register(s) moved to registered office address Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off