Advanced company searchLink opens in new window

THE ELEPHANT ROOM LIMITED

Company number 10563701

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 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
08 Dec 2022 MA Memorandum and Articles of Association
08 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
10 Dec 2021 AD01 Registered office address changed from St. Andrew's House Cinder Hill Lane Horsted Keynes West Sussex RH17 7BA England to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 10 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 50,124.995
28 Jan 2021 SH08 Change of share class name or designation
28 Jan 2021 SH10 Particulars of variation of rights attached to shares
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
11 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 December 2020
  • GBP 50,120.62
22 Oct 2020 PSC01 Notification of Daniel Martin Saxby as a person with significant control on 22 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Dan Martin Saxby on 21 October 2020
19 Mar 2020 AA Accounts for a small company made up to 31 December 2018
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
14 Jan 2020 PSC07 Cessation of Iris Ventures (Worldwide) Limited as a person with significant control on 31 December 2019
15 Aug 2019 MR01 Registration of charge 105637010001, created on 6 August 2019
29 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates