Advanced company searchLink opens in new window

ELATERAL GROUP LIMITED

Company number 07435521

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)
07 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
07 Oct 2024 AD02 Register inspection address has been changed to Centaur House Ancells Road Fleet GU51 2UJ
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
21 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
27 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 7,908,922.6
21 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
20 Sep 2022 PSC05 Change of details for Lms Capital Plc as a person with significant control on 30 July 2021
16 Aug 2022 MR01 Registration of charge 074355210003, created on 10 August 2022
16 Jun 2022 TM01 Termination of appointment of Robin Henry Richard Bevan as a director on 26 May 2022
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
23 Nov 2021 PSC07 Cessation of Kings Arms Yard Vct Plc as a person with significant control on 30 July 2021
14 Oct 2021 AP01 Appointment of Mr Adam Lavelle as a director on 1 October 2021
25 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
03 Aug 2021 MR01 Registration of charge 074355210002, created on 30 July 2021
07 Jun 2021 AD01 Registered office address changed from Elateral House Crosby Way Farnham Surrey GU9 7XX to Centaur House Ancells Road Fleet GU51 2UJ on 7 June 2021
23 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
24 Jul 2020 AA Group of companies' accounts made up to 31 March 2020
26 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
25 Mar 2019 SH06 Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 231,590.60
08 Mar 2019 CH01 Director's details changed for Mr Chin Hock Lim on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Robert James Whitby-Smith as a director on 8 March 2019