Advanced company searchLink opens in new window

ELAIT LIMITED

Company number 07040707

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)
31 Jan 2024 AD01 Registered office address changed from 50 Broadway 50 Broadway Suite 1, 7th Floor London SW1H 0BL England to 50 Broadway Suite 1, 7th Floor London SW1H 0BL on 31 January 2024
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
28 Nov 2023 AD01 Registered office address changed from 50 Suite 1,7th Floor, Broadway London SW1H 0BL England to 50 Broadway 50 Broadway Suite 1, 7th Floor London SW1H 0BL on 28 November 2023
21 Feb 2023 AA Micro company accounts made up to 31 October 2022
29 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
09 Oct 2022 AD01 Registered office address changed from Suite 1, Third Floor, 11-12 st. James's Square London SW1Y 4LB England to 50 Suite 1,7th Floor, Broadway London SW1H 0BL on 9 October 2022
14 Feb 2022 AA Unaudited abridged accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
04 Dec 2020 MA Memorandum and Articles of Association
04 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2020 SH08 Change of share class name or designation
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
07 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Nov 2018 PSC01 Notification of Andrew Jeffree Davis as a person with significant control on 25 September 2018
15 Nov 2018 PSC01 Notification of Robert Saldanha as a person with significant control on 25 September 2018
15 Nov 2018 PSC01 Notification of Martyn Charles Bergman as a person with significant control on 25 September 2018
25 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 25 September 2018
25 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
20 Aug 2018 TM01 Termination of appointment of Richard Jonathan William Hedges as a director on 20 August 2018
15 Aug 2018 PSC08 Notification of a person with significant control statement
12 Jul 2018 CH01 Director's details changed for Mr Richard Jonathan William Hrdges on 11 July 2018