Advanced company searchLink opens in new window

ELITE FLAGON LIMITED

Company number 12734072

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)
22 Sep 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
26 Jun 2023 AD02 Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
23 Jun 2023 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 1 June 2023
01 Jun 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Dye & Durham Directors Limited as a director on 1 June 2023
14 Feb 2023 CH02 Director's details changed for 7Side Nominees Limited on 24 January 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
22 Sep 2022 MR01 Registration of charge 127340720002, created on 14 September 2022
18 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
15 Jul 2022 MR04 Satisfaction of charge 127340720001 in full
27 Jun 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CH01 Director's details changed for Mr Chuanjin Chiew on 21 June 2022
22 Dec 2021 AA Full accounts made up to 31 December 2020
18 Nov 2021 AD03 Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
17 Nov 2021 AD02 Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
16 Nov 2021 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 16 Berkeley Street London W1J 8DZ on 16 November 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
22 Oct 2020 PSC08 Notification of a person with significant control statement
22 Oct 2020 PSC07 Cessation of Chuanjin Chiew as a person with significant control on 10 July 2020
15 Sep 2020 MR01 Registration of charge 127340720001, created on 14 September 2020
24 Jul 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
10 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-10
  • GBP 1