Advanced company searchLink opens in new window

ELAN 123 LIMITED

Company number 12487157

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)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 199 Springfield Road Walmley Sutton Coldfield West Midlands B76 2SY England to 88 88 Hill Village Road Sutton Coldfield B75 5BE on 27 February 2024
03 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
21 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
04 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 26 February 2021 with updates
23 Dec 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
22 Dec 2020 AD01 Registered office address changed from Unit 1, 17 Reddicap Trading Est Sutton Coldfield West Midlands B75 7BU United Kingdom to 199 Springfield Road Walmley Sutton Coldfield West Midlands B76 2SY on 22 December 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 MA Memorandum and Articles of Association
16 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share for share exchange 09/03/2020
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 1,936,629.0000
10 Mar 2020 SH20 Statement by Directors
10 Mar 2020 SH19 Statement of capital on 10 March 2020
  • GBP 100.00
10 Mar 2020 CAP-SS Solvency Statement dated 09/03/20
10 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2020 SH20 Statement by Directors
09 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-27
  • GBP .0001