- Company Overview for ELORN (UK) LTD (09457866)
- Filing history for ELORN (UK) LTD (09457866)
- People for ELORN (UK) LTD (09457866)
- More for ELORN (UK) LTD (09457866)
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
|
|
04 Mar 2024 | MA | Memorandum and Articles of Association | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2024 | SH03 | Purchase of own shares. | |
14 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2020
|
|
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
|
|
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
|
|
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 |