Advanced company searchLink opens in new window

ELENYDD LIMITED

Company number 07680365

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 Mar 2016 AP03 Appointment of Mr Timothy James Read as a secretary on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of David James Griffiths as a director on 31 March 2016
24 Nov 2015 SH20 Statement by Directors
24 Nov 2015 SH19 Statement of capital on 24 November 2015
  • GBP 32,996
24 Nov 2015 CAP-SS Solvency Statement dated 06/11/15
24 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 900,000
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 900,000
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a small company made up to 31 December 2012
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
08 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2011 CH01 Director's details changed for Roberty Henry Read on 23 June 2011
14 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
23 Jun 2011 NEWINC Incorporation