Advanced company searchLink opens in new window

ELOS (UK) LIMITED

Company number 09142178

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 July 2021
08 Nov 2021 PSC04 Change of details for Mr Omar Sigtryggsson as a person with significant control on 1 September 2021
08 Nov 2021 CH01 Director's details changed for Mr Omar Sigtryggsson on 1 September 2021
08 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from C/O Logos Legal Services Paternoster House 65 st. Paul's Church Yard London EC4M 8AB England to 5 Mandeville Road Isleworth TW7 6AD on 30 September 2021
22 Apr 2021 AA Full accounts made up to 31 July 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
19 Nov 2019 AA Full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
30 Apr 2019 AA Full accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
24 Nov 2017 AA Full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
25 Nov 2016 AA Full accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
14 May 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Jan 2016 AD01 Registered office address changed from 37 Marksbury Avenue Richmond Surrey TW9 4JE to C/O Logos Legal Services Paternoster House 65 st. Paul's Church Yard London EC4M 8AB on 20 January 2016
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 60,000
28 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 AD01 Registered office address changed from 28 Chaucer Avenue Richmond Surrey TW9 4JJ England to 37 Marksbury Avenue Richmond Surrey TW9 4JE on 28 August 2015
28 Aug 2015 CH01 Director's details changed for Mr Omar Sigtryggsson on 27 August 2015
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted