Advanced company searchLink opens in new window

ELMSTAR LIMITED

Company number 12709937

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Dec 2023 AD01 Registered office address changed from Enterprise House 115 George Lane London E18 1AN England to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on 19 December 2023
28 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
23 Oct 2020 SH14 Redenomination of shares. Statement of capital 7 October 2020
  • EUR 151,100
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,000
  • EUR 150,000
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
21 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 1,000
05 Aug 2020 PSC01 Notification of Myrto Karotsieri as a person with significant control on 5 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Aug 2020 AP04 Appointment of Cowdrey Ltd as a secretary on 5 August 2020
05 Aug 2020 AP01 Appointment of Nikistratos Androulakis as a director on 5 August 2020
05 Aug 2020 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of Emma Jayne Martin as a director on 5 August 2020
05 Aug 2020 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 115 George Lane London E18 1AN on 5 August 2020
01 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-01
  • GBP 1