Advanced company searchLink opens in new window

ELLTOM LIMITED

Company number 07680305

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)
05 Mar 2014 AA Total exemption small company accounts made up to 23 December 2013
12 Sep 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
12 Sep 2013 CH01 Director's details changed for Andrew David Blair on 20 July 2013
02 Apr 2013 AA Total exemption full accounts made up to 23 December 2012
06 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 23 December 2012
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
21 Nov 2012 CERTNM Company name changed co sec number 1 LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
21 Nov 2012 AD01 Registered office address changed from the Brushes Sheffield Road Sheepbridge Chesterfield S41 9ED United Kingdom on 21 November 2012
12 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
14 Mar 2012 SH19 Statement of capital on 14 March 2012
  • GBP 335,000.00
14 Mar 2012 CAP-SS Solvency statement dated 12/03/12
14 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 6,700,000
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Feb 2012 SH10 Particulars of variation of rights attached to shares
20 Feb 2012 SH08 Change of share class name or designation
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2011 NEWINC Incorporation