- Company Overview for ELEVACE LIMITED (09315495)
- Filing history for ELEVACE LIMITED (09315495)
- People for ELEVACE LIMITED (09315495)
- More for ELEVACE LIMITED (09315495)
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 |