Advanced company searchLink opens in new window

ELDER TECHNOLOGIES LIMITED

Company number 09803204

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)
25 Sep 2020 SH08 Change of share class name or designation
24 Jul 2020 AP01 Appointment of Mr Sebastian Wossagk as a director on 17 December 2019
16 Jul 2020 SH03 Purchase of own shares.
15 Jul 2020 SH03 Purchase of own shares.
04 Jun 2020 SH06 Cancellation of shares. Statement of capital on 16 December 2019
  • GBP 4.202804
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 5.511258
04 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Financing agreement, arroval 14/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2020 SH10 Particulars of variation of rights attached to shares
17 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 December 2019
  • GBP 4.460545
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 4.284615
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
14 Oct 2019 TM01 Termination of appointment of Barend Van Den Brande as a director on 28 August 2019
14 Oct 2019 TM01 Termination of appointment of Thomas Robert Brooks as a director on 11 February 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2018
  • GBP 3.847690
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 4.270935
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 4.270935
04 Mar 2019 MR01 Registration of charge 098032040001, created on 1 March 2019
17 Jan 2019 AD01 Registered office address changed from 11-29 Unit 1.3 11 - 29 Fashion Street London E1 6PX England to 230 City Road London EC1V 2TT on 17 January 2019
11 Dec 2018 PSC02 Notification of Mainsprings Nominees Limited as a person with significant control on 11 December 2018
10 Dec 2018 PSC07 Cessation of Thomas Robert Brooks as a person with significant control on 27 November 2018
10 Dec 2018 PSC07 Cessation of Peter Gerard Dowds as a person with significant control on 27 November 2018
04 Dec 2018 AA Accounts for a small company made up to 31 March 2018