Advanced company searchLink opens in new window

ELONEX DOOH LIMITED

Company number 05851593

Filter by category

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)
18 Jan 2024 AD01 Registered office address changed from 225a Bristol Road Birmingham B5 7UB England to 2 Cornwall Street Birmingham B3 2DX on 18 January 2024
16 Jan 2024 PSC02 Notification of Group X Media Ltd as a person with significant control on 16 January 2024
16 Jan 2024 PSC07 Cessation of Nicholas Mark Smith as a person with significant control on 16 January 2024
04 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 09/11/2023
20 Dec 2023 CERTNM Company name changed one asset LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
07 Nov 2023 MR01 Registration of charge 058515930003, created on 7 November 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
08 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
10 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
05 Jul 2021 TM02 Termination of appointment of Harry Francis Cottam as a secretary on 24 April 2020
04 Sep 2020 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 225a Bristol Road Birmingham B5 7UB on 4 September 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from Edgbaston Stadium Edgbaston Road Birmingham B5 7QU to 55 Colmore Row Birmingham B3 2AA on 6 March 2020
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
12 Dec 2018 AP03 Appointment of Mr Harry Francis Cottam as a secretary on 11 December 2018
06 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
27 Jul 2018 MR01 Registration of charge 058515930002, created on 25 July 2018
24 Jul 2018 AP01 Appointment of Mr Jalaladin Kamani as a director on 12 June 2018
12 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
12 Jul 2018 CH01 Director's details changed for Mr Nicholas Mark Smith on 20 June 2018