- Company Overview for ELEVATE EVERYWHERE LTD (07956897)
- Filing history for ELEVATE EVERYWHERE LTD (07956897)
- People for ELEVATE EVERYWHERE LTD (07956897)
- Charges for ELEVATE EVERYWHERE LTD (07956897)
- More for ELEVATE EVERYWHERE LTD (07956897)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from Third Floor, St Clare House 30/33 Minories London EC3N 1DD England to Dawson House 5 Jewry Street Fenchurch London EC3N 2EX on 8 August 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | MR04 | Satisfaction of charge 079568970001 in full | |
20 Mar 2023 | CERTNM |
Company name changed silver energy management solutions LIMITED\certificate issued on 20/03/23
|
|
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | MR01 | Registration of charge 079568970001, created on 21 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to Third Floor, St Clare House 30/33 Minories London EC3N 1DD on 14 June 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr Justin James Edward Fletcher on 18 December 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | PSC02 | Notification of Widewaters Limited as a person with significant control on 7 April 2017 | |
22 Nov 2017 | PSC07 | Cessation of Silver Development and Construction Group Limited as a person with significant control on 7 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL to Lloyds Chambers 1 Portsoken Street London E1 8BT on 25 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Sarah Catherine Odell as a director on 7 April 2017 |