Advanced company searchLink opens in new window

ELEVATE LEGAL SERVICES UK LIMITED

Company number 08484761

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)
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
19 Jun 2020 AP01 Appointment of Mr Steve Harmon as a director on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Richard Leroy Little as a director on 19 June 2020
14 May 2020 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 38 Chancery Lane London WC2A 1EN on 14 May 2020
27 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Richard Leroy Little on 15 April 2020
27 Apr 2020 CH01 Director's details changed for Mr John Phillip Kemble Croft on 15 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Liam Jerry Michael Brown on 15 April 2020
28 Jan 2020 PSC01 Notification of Liam Jerry Michael Brown as a person with significant control on 30 June 2016
28 Jan 2020 PSC01 Notification of Dana Laureen Brown as a person with significant control on 30 June 2016
28 Jan 2020 PSC07 Cessation of Elevate Services International Bv as a person with significant control on 30 June 2016
28 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 28 January 2020
20 Dec 2019 TM02 Termination of appointment of Richard Leroy Little as a secretary on 10 December 2019
08 Nov 2019 AP03 Appointment of Steve Harmon as a secretary on 2 November 2019
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Aug 2019 MR01 Registration of charge 084847610002, created on 16 August 2019
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2017 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AD01 Registered office address changed from C/O John Croft One Alfred Place Alfred Place London WC1E 7EB England to 9th Floor 107 Cheapside London EC2V 6DN on 25 August 2017
27 Jun 2017 CS01 Confirmation statement made on 11 April 2017 with updates
27 Jun 2017 PSC08 Notification of a person with significant control statement