Advanced company searchLink opens in new window

ELZI LTD

Company number 09083374

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 May 2022
13 Feb 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
15 May 2022 AD01 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 287 Iffley Road Oxford OX4 4AQ on 15 May 2022
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Feb 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 31 May 2020
27 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Jan 2020 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 16 January 2020
16 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
10 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
06 Jun 2018 PSC04 Change of details for Mr Elvis Wamuhu as a person with significant control on 1 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Elvis Wamuhu on 1 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Elvis Wamuhu on 1 June 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
20 Jul 2017 PSC01 Notification of Elvis Wamuhu as a person with significant control on 6 April 2016
20 Jul 2017 AD01 Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Pacific House 382 Kenton Road Harrow HA3 8DP on 20 July 2017
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
25 Feb 2016 AA Total exemption full accounts made up to 31 May 2015