Advanced company searchLink opens in new window

ELORN (UK) LTD

Company number 09457866

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
04 Jun 2024 TM01 Termination of appointment of Ravinder Singh Padda as a director on 18 April 2024
04 Jun 2024 CH01 Director's details changed for Mr Michael Mark Cockburn on 4 June 2024
04 Jun 2024 CH01 Director's details changed for Mr Bruce Alexander Franklin on 4 June 2024
04 Jun 2024 PSC04 Change of details for Mr Bruce Alexander Franklin as a person with significant control on 4 June 2024
03 Apr 2024 AA Accounts for a small company made up to 31 March 2023
04 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Mandatory share transfers//shall immediately notify the company in//writing (a "transfer notice") stating the number of shares that he wishes to sell and the price// drag along and tag along provisions the drag along vendors shall have the option (the "drag along option")obligatory transfer events hp an ohlipatnrv tran«;fpr fvpnt in rpinprt nf that rplpvant mpmhpr and thp nrnvisinns of articles 32-38 shall apply with the relevant member //that the company's articles of association (the "articles") be amended by the insertion of new articles 30 - 48 after article 29, as follows, and that the remaining articles be renumbered 15/02/2024
  • RES10 ‐ Resolution of allotment of securities
View PDF Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Mandatory share transfers//shall immediately notify the company in//writing (a "transfer notice") stating the number of shares that he wishes to sell and the price// drag along and tag along provisions the drag along vendors shall have the option (the "drag along option")obligatory transfer events hp an ohlipatnrv tran«;fpr fvpnt in rpinprt nf that rplpvant mpmhpr and thp nrnvisinns of articles 32-38 shall apply with the relevant member //that the company's articles of association (the "articles") be amended by the insertion of new articles 30 - 48 after article 29, as follows, and that the remaining articles be renumbered 15/02/2024
  • RES10 ‐ Resolution of allotment of securities
- link opens in a new window - 6 pages
(6 pages)
04 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Drag along and tag along provisions provided all the conditions in article 41 below are met, the drag along vendors shall have the option (the "drag along option")obligatory transfer events..be an obligatory transfer event in respect of that relevant member and the provisions 15/02/2024
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2024 SH03 Purchase of own shares.
14 Feb 2024 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 1
13 Feb 2024 SH02 Sub-division of shares on 13 February 2024
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 June 2020
  • GBP 100
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
14 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Apr 2023 AA Accounts for a small company made up to 31 March 2022
08 Mar 2023 AP01 Appointment of Mr Ravinder Singh Padda as a director on 1 March 2023
08 Mar 2023 AP01 Appointment of Mr Michael Mark Cockburn as a director on 1 March 2023
08 Mar 2023 AP01 Appointment of Mr Timothy Porter as a director on 1 March 2023
03 Mar 2023 AD01 Registered office address changed from Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom to 35 Ballards Lane London N3 1XW on 3 March 2023
17 Jun 2022 CERTNM Company name changed zion payments LTD\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
17 Jun 2022 CH01 Director's details changed for Mr Bruce Alexander Franklin on 11 June 2022
17 Jun 2022 PSC04 Change of details for Mr Bruce Alexander Franklin as a person with significant control on 10 June 2022