Advanced company searchLink opens in new window

ELEGY LIMITED

Company number 12329370

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)
03 Apr 2024 MR01 Registration of charge 123293700001, created on 26 March 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
19 May 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
24 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
23 Nov 2022 CH01 Director's details changed for Mr Adrian Norman Spencer Pepper on 27 November 2019
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2022 AD01 Registered office address changed from Pepper Media Group, 34 Bedford Row 2nd Floor London WC1R 4JH England to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 26 August 2022
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
22 Sep 2021 TM01 Termination of appointment of Gwilym Peter Gwillim as a director on 21 September 2021
22 Sep 2021 AP01 Appointment of Mr Richard David Evans as a director on 21 September 2021
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2021 PSC01 Notification of Richard David Evans as a person with significant control on 29 July 2021
03 Aug 2021 PSC07 Cessation of Gwilym Peter Gwillim as a person with significant control on 29 July 2021
02 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with updates
14 Aug 2020 MA Memorandum and Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 SH02 Sub-division of shares on 27 March 2020
16 Apr 2020 SH08 Change of share class name or designation
31 Mar 2020 PSC01 Notification of Gwilym Peter Gwillim as a person with significant control on 27 March 2020
31 Mar 2020 PSC07 Cessation of Bpe Secretaries Limited as a person with significant control on 27 March 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
27 Nov 2019 TM01 Termination of appointment of Margaret Anne Garnett as a director on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from Bpe Solicitors Llp 1st Floor, St James House, St James Square, Cheltenham Gloucestershire GL50 3PR England to Pepper Media Group, 34 Bedford Row 2nd Floor London WC1R 4JH on 27 November 2019