THE ELF FACTORY LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-23 View Report
Address. Old address: 30 City Road London EC1Y 2AB England. New address: 2 Leman Street London E1W 9US. Change date: 2024-04-10. 2024-04-10 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2019-08-09 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Address. Old address: 36 Soho Square London W1D 3QY England. Change date: 2017-07-05. New address: 30 City Road London EC1Y 2AB. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Address. Old address: Room 525 Linen Hall 162-168 Regent St London W1B 5TB. Change date: 2015-10-30. New address: 36 Soho Square London W1D 3QY. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-08-08 View Report
Accounts. Accounts type total exemption small. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Document replacement. Made up date: 2013-08-08. Form type: AR01. 2014-07-03 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Officers. Change date: 2013-04-01. Officer name: Mr Mark Jeremy Baker. 2013-08-09 View Report
Officers. Change date: 2013-04-01. Officer name: Mr Phil Davies. 2013-08-09 View Report
Officers. Officer name: Mr Phil Davies. Change date: 2013-04-01. 2013-08-09 View Report
Officers. Officer name: Mr Neville Roy Astley. Change date: 2013-04-01. 2013-08-09 View Report
Accounts. Accounts type total exemption small. 2013-05-30 View Report
Address. Change date: 2013-02-21. Old address: , 1St Floor Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2012-06-01 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Officers. Officer name: Mr Phil Davies. Change date: 2011-05-01. 2011-08-15 View Report
Officers. Change date: 2011-08-01. Officer name: Mr Mark Jeremy Baker. 2011-08-15 View Report
Officers. Change date: 2011-08-01. Officer name: Mr Neville Roy Astley. 2011-08-15 View Report
Officers. Officer name: Mr Phil Davies. Change date: 2011-08-01. 2011-08-15 View Report
Accounts. Accounts type total exemption small. 2011-06-06 View Report
Address. Change date: 2011-05-03. Old address: , 68 Conway Road, London, N14 7BE. 2011-05-03 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Accounts. Accounts type total exemption small. 2010-05-24 View Report
Annual return. Legacy. 2009-08-11 View Report
Accounts. Accounts type total exemption full. 2009-05-28 View Report
Annual return. Legacy. 2008-08-08 View Report
Officers. Description: Director's particulars changed. 2007-09-18 View Report
Incorporation. Incorporation company. 2007-08-08 View Report