- Company Overview for ELLIPTIC ENTERPRISES LIMITED (08458210)
- Filing history for ELLIPTIC ENTERPRISES LIMITED (08458210)
- People for ELLIPTIC ENTERPRISES LIMITED (08458210)
- Charges for ELLIPTIC ENTERPRISES LIMITED (08458210)
- Registers for ELLIPTIC ENTERPRISES LIMITED (08458210)
- More for ELLIPTIC ENTERPRISES LIMITED (08458210)
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
|
|
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 May 2016 | SH03 | Purchase of own shares. | |
11 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
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
|
|
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
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
|
|
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | RESOLUTIONS |
Resolutions
|