London
W1H 2EJ
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Elan Management Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
26 March 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
5 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 1 September 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2016 | Administrative restoration application (3 pages) |
14 July 2016 | Administrative restoration application (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP on 9 December 2015 (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
19 January 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|