Advanced company searchLink opens in new window

ELOY LIMITED

Company number 11973357

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)
11 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
08 Jun 2023 AA Micro company accounts made up to 31 May 2023
20 May 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 6.523643
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 6.509593
11 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 6.474479
24 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2021
  • GBP 6.32
14 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 July 2019
  • GBP 6
14 Dec 2022 SH02 Sub-division of shares on 15 November 2021
  • ANNOTATION Clarification This is a second filing of an SH02 that was originally registered on 25/11/2021
19 Jul 2022 AA Micro company accounts made up to 31 May 2022
28 Feb 2022 CH01 Director's details changed for Mr Marcus Simon Edward Robbins on 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 CH01 Director's details changed for Miss Anna Rachel Corp on 28 February 2022
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 950,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/23
25 Nov 2021 SH02 Sub-division of shares on 15 November 2021
  • ANNOTATION Clarification a second filed SH02 was registered on 14/12/2022.
23 Nov 2021 AA Micro company accounts made up to 31 May 2021
18 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
18 Apr 2021 AP01 Appointment of Mr Marcus Simon Edward Robbins as a director on 6 April 2021
12 Apr 2021 AA Micro company accounts made up to 31 May 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
11 Oct 2019 AD01 Registered office address changed from Broadway House Broadway House Bourne End Hemel Hempstead Hertfordshire HP1 2RU United Kingdom to Broadway House Bourne End Hemel Hempstead HP1 2RU on 11 October 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Jul 2019 PSC07 Cessation of Sandra Sanz Gonzalez as a person with significant control on 30 July 2019
30 Jul 2019 TM01 Termination of appointment of Sandra Sanz Gonzalez as a director on 30 July 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates