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)
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
04 Apr 2014 AA Full accounts made up to 1 December 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2013 CH01 Director's details changed for Sarah Anderson on 2 December 2013
27 Nov 2013 MR04 Satisfaction of charge 2 in full
12 Jun 2013 AA Full accounts made up to 25 November 2012
30 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
23 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
17 Apr 2012 AA Full accounts made up to 27 November 2011
04 Oct 2011 CH04 Secretary's details changed for Cavendish Directors Limited on 9 June 2010
04 Oct 2011 CH02 Director's details changed for Cavendish Directors Limited on 9 June 2010
07 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 28 November 2010
12 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2010 AD01 Registered office address changed from 5Th Floor 215 Great Portland Street London W1W 5PN on 23 June 2010
23 Jun 2010 AA Full accounts made up to 29 November 2009
15 Jun 2010 AD01 Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010
24 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
24 May 2010 TM01 Termination of appointment of Steven Quinn as a director
12 May 2010 AP04 Appointment of Cavendish Directors Limited as a secretary
12 May 2010 TM02 Termination of appointment of Cavendish Services Limited as a secretary
11 Dec 2009 CERTNM Company name changed real resourcing LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
11 Dec 2009 CONNOT Change of name notice
16 Oct 2009 CH01 Director's details changed for Steven Maurice Quinn on 15 October 2009
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association