Advanced company searchLink opens in new window

ELEVIZE LIMITED

Company number 03561279

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)
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
30 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
10 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Jul 2018 AP01 Appointment of Mr David Mackay as a director on 22 June 2018
06 Jul 2018 TM01 Termination of appointment of Sarah Anderson as a director on 22 June 2018
28 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Jun 2018 AD01 Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Sthree Uk Holdings Limited as a person with significant control on 6 April 2016
25 Aug 2016 AD01 Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 25 August 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
22 Apr 2016 AA Full accounts made up to 30 November 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
11 Jun 2015 CERTNM Company name changed real staffing group LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
26 May 2015 AA Full accounts made up to 30 November 2014
27 Oct 2014 CH02 Director's details changed for Cavendish Directors Limited on 27 October 2014
27 Oct 2014 CH04 Secretary's details changed for Cavendish Directors Limited on 27 October 2014
27 Oct 2014 AD01 Registered office address changed from 5Th Floor Gps House, 215-227 Great Portland Street, London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014
14 Oct 2014 CH01 Director's details changed for Sarah Anderson on 13 October 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
10 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 22/05/2014