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)
20 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 6.612026
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020.
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4.375633
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 5.356385
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 5.057817
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4.375631
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 6.238646
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4.375632
04 Sep 2019 AP01 Appointment of Tomoyuki Nii as a director on 22 August 2019
04 Sep 2019 AP01 Appointment of Mr Edward William Anthony Lascelles as a director on 22 August 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
19 Feb 2019 AP01 Appointment of Mr Zihao Xu as a director on 18 February 2019
19 Feb 2019 TM01 Termination of appointment of Eyal Rabinovich as a director on 18 February 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/10/2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 4.37563
03 Aug 2018 AP01 Appointment of Christopher Scoggins as a director on 31 July 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 4.334996
  • ANNOTATION Clarification This document is an exact duplicate of the SH01 registered on 27/04/2018.
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 4.334996
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4.201735
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 4.077323