Advanced company searchLink opens in new window

ELLIPTIC ENTERPRISES LIMITED

Company number 08458210

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)
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 4.039745
12 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 AP01 Appointment of Mr Walter German Kortschak as a director on 22 December 2017
03 Jan 2018 TM01 Termination of appointment of Christopher Steed as a director on 22 December 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
04 Apr 2017 AP01 Appointment of Mr Eyal Rabinovich as a director on 24 January 2017
04 Apr 2017 TM01 Termination of appointment of Rebecca Claire Hunt as a director on 24 January 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 AD01 Registered office address changed from 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 December 2016
25 Nov 2016 AD01 Registered office address changed from PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN England to 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN on 25 November 2016
23 Nov 2016 AD01 Registered office address changed from 22 Upper Ground London SE1 9PD to PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN on 23 November 2016
13 Jul 2016 MA Memorandum and Articles of Association
13 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2016 SH03 Purchase of own shares.
11 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 21/03/2016 to 22/03/2016
20 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3.314341
19 Apr 2016 AP01 Appointment of Christopher Steed as a director on 22 February 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3.441945
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 3.387115
17 Mar 2016 TM01 Termination of appointment of Adam Jack Joyce as a director on 22 February 2016
17 Mar 2016 AP01 Appointment of Mrs Rebecca Claire Hunt as a director on 22 February 2016
17 Mar 2016 SH06 Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 3.259512
17 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights