Advanced company searchLink opens in new window

ELBRUS PARTNERS LIMITED

Company number 08208365

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)
22 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 7.25
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9.25
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 7.25
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9.25
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3.25
01 Apr 2016 CH01 Director's details changed for Mr Mark Stephen Jukes on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from 32 Basement Flat 1 32 Dyke Road Brighton East Sussex BN1 3JB England to Basement Flat 1 32 Dyke Road Brighton East Sussex BN1 3JB on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Mark Stephen Jukes on 1 April 2016
01 Apr 2016 CH03 Secretary's details changed for Mrs Maki Jukes on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Mark Stephen Jukes on 1 April 2016
04 Dec 2015 AD01 Registered office address changed from 56 Clifton Street Brighton East Sussex BN1 3PG to 32 Basement Flat 1 32 Dyke Road Brighton East Sussex BN1 3JB on 4 December 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1.25
12 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1.25
28 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
10 Mar 2015 CH01 Director's details changed for Mr Mark Stephen Jukes on 10 March 2015
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
05 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
29 Oct 2012 AD01 Registered office address changed from 35 Guildford Street Brighton East Susex BN1 3LS United Kingdom on 29 October 2012
10 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted