21 ELM ROAD LIMITED - KENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2023-02-03 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-05-13 View Report
Confirmation statement. Statement with updates. 2021-04-29 View Report
Officers. Officer name: George Szekely. Termination date: 2020-10-19. 2020-10-19 View Report
Officers. Appointment date: 2020-10-19. Officer name: Mr Gary William Baker. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type total exemption full. 2018-03-02 View Report
Officers. Officer name: George Szekely. 2018-01-16 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 21/05/2017. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Officers. Appointment date: 2016-08-31. Officer name: Mr Roy Sanwell. 2017-06-01 View Report
Officers. Officer name: Craig Andrew Rapson. Termination date: 2016-08-31. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Document replacement. Made up date: 2016-05-20. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type total exemption full. 2015-10-17 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption full. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Officers. Change date: 2014-06-02. Officer name: Mr. George Szekely. 2014-06-02 View Report
Officers. Change date: 2014-06-02. Officer name: Craig Andrew Rapson. 2014-06-02 View Report
Officers. Officer name: Harriet Elizabeth Kaiser. Change date: 2014-06-02. 2014-06-02 View Report
Accounts. Accounts type total exemption full. 2014-03-18 View Report
Accounts. Accounts type total exemption full. 2014-03-18 View Report
Accounts. Accounts type total exemption full. 2014-03-18 View Report
Accounts. Accounts type total exemption full. 2014-03-18 View Report
Accounts. Accounts type total exemption full. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Annual return. With made up date. 2014-03-18 View Report
Restoration. Administrative restoration company. 2014-03-18 View Report
Gazette. Gazette dissolved compulsary. 2010-01-05 View Report
Gazette. Gazette notice compulsary. 2009-09-22 View Report
Officers. Description: Director appointed mr. George szekely. 2009-04-06 View Report
Officers. Description: Appointment terminated director sarah carrod. 2009-04-06 View Report
Officers. Description: Appointment terminated secretary jonathan traynar. 2009-04-06 View Report
Accounts. Accounts type total exemption full. 2009-03-05 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type total exemption full. 2008-03-28 View Report
Annual return. Legacy. 2007-06-08 View Report