Advanced company searchLink opens in new window

ELEVATE CREDIT INTERNATIONAL LIMITED

Company number 05041905

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)
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,250
18 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AD02 Register inspection address has been changed from C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU United Kingdom to Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP
24 Jun 2015 TM02 Termination of appointment of M&R Secretarial Services Limited as a secretary on 19 June 2015
23 Jun 2015 AP03 Appointment of Mr Robert Charles Peterson as a secretary on 19 June 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 Feb 2015 CH01 Director's details changed for John-Paul Savant on 25 February 2015
28 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
08 Nov 2014 MR01 Registration of charge 050419050004, created on 6 November 2014
02 Sep 2014 CERTNM Company name changed think finance (uk) LTD\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-08
02 Sep 2014 CONNOT Change of name notice
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2014 MR01 Registration of a charge
28 Aug 2014 AD01 Registered office address changed from Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA England to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 28 August 2014
21 Aug 2014 MR01 Registration of charge 050419050003, created on 15 August 2014
30 Jul 2014 MR01 Registration of charge 050419050002, created on 25 July 2014
29 Jul 2014 AD01 Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England to Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA on 29 July 2014
23 Jul 2014 AD01 Registered office address changed from Fortress House Skyliner Way Bury St Edmunds Suffolk IP32 7YA to Amadeus House Floral Street Covent Garden London WC2E 9DP on 23 July 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 CH04 Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013
29 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of John-Paul Savant as a director
14 Nov 2012 TM01 Termination of appointment of Kieran Moulden as a director