Advanced company searchLink opens in new window

ELLAS NO3 LIMITED

Company number 06917154

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)
21 Oct 2019 AP01 Appointment of Mrs Carolyn Louise Botfield as a director on 21 October 2019
16 Sep 2019 AP01 Appointment of Mr Alan Campbell Ritchie as a director on 6 September 2019
04 Sep 2019 TM01 Termination of appointment of Henry Black as a director on 29 August 2019
05 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
02 May 2019 AA Accounts for a small company made up to 31 December 2018
02 Apr 2019 CH01 Director's details changed for Mr Jamie Russell Andrews on 2 April 2019
04 Dec 2018 AP03 Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018
04 Dec 2018 TM02 Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018
08 Oct 2018 PSC05 Change of details for East London Lift Holdco No3 Limited as a person with significant control on 28 May 2017
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
29 May 2018 AP01 Appointment of Mr Jamie Russell Andrews as a director on 25 May 2018
25 May 2018 TM01 Termination of appointment of Tom Dobrashian as a director on 25 May 2018
03 May 2018 AA Accounts for a small company made up to 31 December 2017
03 Oct 2017 AP01 Appointment of Mr Henry Black as a director on 20 September 2017
20 Sep 2017 AP01 Appointment of Mr Tom Dobrashian as a director on 15 September 2017
20 Sep 2017 TM01 Termination of appointment of Jamie Russell Andrews as a director on 15 September 2017
22 Aug 2017 CH01 Director's details changed for Mr Paul Edward Brand on 22 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
08 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Apr 2017 AA Accounts for a small company made up to 31 December 2016
06 Apr 2017 CH01 Director's details changed for Mr Neil Rae on 6 April 2017
13 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of William Edward Morris as a director on 4 July 2016
03 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
31 May 2016 AD01 Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2016