Advanced company searchLink opens in new window

ELLIPTIC ENTERPRISES LIMITED

Company number 08458210

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)
21 Apr 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Apr 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.683927
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.68392
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.683919
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.683918
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 6.683917
11 May 2021 AP01 Appointment of Christopher Charles Pilling as a director on 1 January 2021
07 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
07 May 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 6.682164
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 6.640985
16 Oct 2020 PSC08 Notification of a person with significant control statement
16 Oct 2020 PSC07 Cessation of Octopus Titan Vct Plc as a person with significant control on 22 December 2017
30 Jul 2020 SH08 Change of share class name or designation
30 Jul 2020 SH08 Change of share class name or designation
30 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2019
  • GBP 6.612026
30 Jul 2020 SH10 Particulars of variation of rights attached to shares
30 Jul 2020 SH10 Particulars of variation of rights attached to shares
27 Jul 2020 TM01 Termination of appointment of Thomas Robinson as a director on 7 April 2020
27 Jul 2020 AP01 Appointment of Simone Devika Maini as a director on 7 April 2020
27 Jul 2020 TM01 Termination of appointment of Walter German Kortschak as a director on 7 April 2020
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 6.634512
08 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates