Advanced company searchLink opens in new window

ELEVATION SALES LIMITED

Company number 04962392

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)
31 Dec 2018 CH01 Director's details changed for Mr Zygmunt Jan Kamasa on 31 December 2018
28 Nov 2018 CH01 Director's details changed for Mrs Nicola Pearcey on 28 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Nov 2018 AP01 Appointment of Mr James Forde as a director on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of Daniel Kenneth Perkins as a director on 31 October 2018
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
13 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AP01 Appointment of Mrs Nicola Pearcey as a director on 27 April 2015
19 May 2015 TM01 Termination of appointment of Guy Avshalom as a director on 27 April 2015
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
07 Oct 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
13 Nov 2013 AP01 Appointment of Mr John Rodden as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AD01 Registered office address changed from 45-51 Whitfield Street London W1T 4HB United Kingdom on 22 August 2013
26 Feb 2013 AP01 Appointment of Mr Kevin Dersley as a director
26 Feb 2013 TM01 Termination of appointment of Graham Davidson as a director
14 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
14 Nov 2012 AP03 Appointment of Mr Craig John Lines as a secretary
14 Nov 2012 TM02 Termination of appointment of Daniel Tubbs as a secretary