Advanced company searchLink opens in new window

ELEVACE LIMITED

Company number 09315495

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)
29 Nov 2024 AA01 Current accounting period shortened from 30 November 2023 to 29 November 2023
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
10 Apr 2024 AD01 Registered office address changed from 17a Alperton Lane 17a Alperton Lane Perivale Greenford UB6 8DH England to 17 Alperton Lane Perivale Greenford UB6 8DH on 10 April 2024
09 Apr 2024 AD01 Registered office address changed from 49 Turner Road Edgware HA8 6AT England to 17a Alperton Lane 17a Alperton Lane Perivale Greenford UB6 8DH on 9 April 2024
05 Dec 2023 TM01 Termination of appointment of Sukhdeep Singh Mason as a director on 1 December 2023
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
24 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
16 Aug 2023 AP01 Appointment of Mr Sukhdeep Singh Mason as a director on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Zankar Rajeshkumar Shah as a director on 16 August 2023
24 Sep 2022 AAMD Amended micro company accounts made up to 30 November 2021
13 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
13 Sep 2022 PSC07 Cessation of Zankar Rajeshkumar Shah as a person with significant control on 12 August 2022
05 Jul 2022 AA Micro company accounts made up to 30 November 2021
28 Apr 2022 AD01 Registered office address changed from Office 106 Boundary House Cricket Field Road Uxbridge UB8 1QG England to 49 Turner Road Edgware HA8 6AT on 28 April 2022
01 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 30 November 2020
26 Aug 2021 AD01 Registered office address changed from Wellington House Lincoln Road Cressex Business Park High Wycombe HP12 3RB England to Office 106 Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 August 2021
19 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
29 Jan 2020 PSC01 Notification of Zankar Rajeshkumar Shah as a person with significant control on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Zankar Rajeshkumar Shah as a director on 29 January 2020
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 AD01 Registered office address changed from 35 Ruddlesway Windsor SL4 5SF England to Wellington House Lincoln Road Cressex Business Park High Wycombe HP12 3RB on 12 August 2019
12 Aug 2019 AP01 Appointment of Mr Yogesh Kantilal Mehta as a director on 25 July 2019