- Company Overview for ELSTREAM NEWCO 1 LIMITED (09717007)
- Filing history for ELSTREAM NEWCO 1 LIMITED (09717007)
- People for ELSTREAM NEWCO 1 LIMITED (09717007)
- More for ELSTREAM NEWCO 1 LIMITED (09717007)
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) |
---|---|---|---|
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
18 Mar 2016 | CH01 | Director's details changed for Mrs Annabel Torjussen on 4 March 2016 | |
04 Jan 2016 | SH19 |
Statement of capital on 4 January 2016
|
|
15 Dec 2015 | SH20 | Statement by Directors | |
15 Dec 2015 | CAP-SS | Solvency Statement dated 25/11/15 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH08 | Change of share class name or designation | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AP03 | Appointment of Mr David Graham Matthews as a secretary on 12 November 2015 | |
12 Nov 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
12 Nov 2015 | CH01 | Director's details changed for Mrs Annabel Torjussen on 12 November 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 2-4 Elms Road Aldershot Hampshire GU11 1LJ United Kingdom to The Old Paint Store 4 Elms Road Aldershot Hampshire GU11 1LJ on 12 November 2015 | |
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|