Advanced company searchLink opens in new window

FEED YOUR ELEPHANT LIMITED

Company number 11217850

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)
14 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2022
  • GBP 244.888
14 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 233.536
14 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2022
  • GBP 242.308
06 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2022 SH01 Statement of capital following an allotment of shares on 21 May 2022
  • GBP 244.227
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2022.
26 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 241.784
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2022.
26 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 233.477
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2022.
25 May 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 226.691
28 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
02 Mar 2020 AD01 Registered office address changed from 3 Buckstone Close Honor Oak London SE23 3QT United Kingdom to 5 Market Square Market Square Minchinhampton Stroud Gloucestershire GL6 9BW on 2 March 2020
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 217.623
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 211.11
09 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 03/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 SH02 Sub-division of shares on 3 October 2019
06 Dec 2019 SH08 Change of share class name or designation
03 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2019
  • GBP 200
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 100.1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2019.
18 Jul 2019 AP01 Appointment of Mr Christopher Spencer Peter Webbe as a director on 18 July 2019