- Company Overview for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- Filing history for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- People for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- Charges for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- Insolvency for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
- More for ELEVATE CREDIT INTERNATIONAL LIMITED (05041905)
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) |
---|---|---|---|
24 Sep 2019 | AP01 | Appointment of Mr Steve Martin Grice as a director on 19 September 2019 | |
30 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | MA | Memorandum and Articles of Association | |
21 May 2019 | CC04 | Statement of company's objects | |
07 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
04 Mar 2019 | AP01 | Appointment of Mr Rajpal Singh as a director on 21 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mrs Caroline Mary Walters as a director on 21 February 2019 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
28 Feb 2018 | AD02 | Register inspection address has been changed from 27B Amadeus House Floral Street Covent Garden WC2E 9DP United Kingdom to Lion Court 25 Procter Street Holborn London WC1V 6NY | |
23 Feb 2018 | AP03 | Appointment of Mr Alan Gregory Lunt as a secretary on 20 September 2017 | |
23 Feb 2018 | TM02 | Termination of appointment of Robert Charles Peterson as a secretary on 31 August 2017 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
26 Sep 2016 | AP01 | Appointment of Mr Jason Harvison as a director on 15 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Kenneth Earl Rees as a director on 15 September 2016 | |
12 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | AP01 | Appointment of Mr Charles Scott Greever as a director on 1 February 2016 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP United Kingdom to Elevate Credit International Limited 27B Amadeus House Floral Street Covent Garden WC2E 9DP | |
24 Mar 2016 | CH01 | Director's details changed for Kenneth Earl Rees on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Christopher Thomas Lutes on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of John-Paul Savant as a director on 29 January 2016 |