Advanced company searchLink opens in new window

ELWY 3 LIMITED

Company number 09905519

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)
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 60,493,189
21 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
16 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 60,493,189
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
12 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the accounts were administratively removed from the public register on 15/11/2017.
04 Jul 2017 TM01 Termination of appointment of Dominic Patrick Murphy as a director on 29 June 2017
11 Apr 2017 AP01 Appointment of Mr Edouard Jean Charles Pillot as a director on 31 March 2017
10 Apr 2017 TM01 Termination of appointment of Kugan Sathiyanandarajah as a director on 31 March 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 54,582,484.00
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
11 Sep 2016 CERTNM Company name changed figaro holdco LIMITED\certificate issued on 11/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
07 Sep 2016 AP03 Appointment of Navneet Kaur Ogle as a secretary
  • ANNOTATION Clarification This document is a duplicate of form AP03 registered on 07/09/2016 for Kavneet Ogle.
07 Sep 2016 TM02 Termination of appointment of Keith Donald as a secretary on 31 August 2016
07 Sep 2016 AP03 Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016
16 May 2016 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP03 for keith donald
03 May 2016 AA01 Current accounting period extended from 31 March 2016 to 31 March 2017
19 Apr 2016 AD01 Registered office address changed from Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 19 April 2016
01 Apr 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 54,582,484
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 53,509,704
16 Mar 2016 AP03 Appointment of Keith Donaldson as a secretary on 8 March 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 20/04/2016
  • ANNOTATION Clarification a second filed AP03 was registered on 16/05/2016
15 Mar 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Queens Road Teddington Middlesex TW11 0LY on 15 March 2016
30 Dec 2015 MR01 Registration of charge 099055190001, created on 18 December 2015
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • GBP 1