Advanced company searchLink opens in new window

ELIFINTY LTD

Company number 11345938

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)
10 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2019
  • GBP 1.192664
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 1.392194
04 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Dec 2019 AP01 Appointment of Mr Subodh Roche as a director on 16 December 2019
06 Dec 2019 SH02 Sub-division of shares on 15 June 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1.325754
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
06 Dec 2019 SH08 Change of share class name or designation
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 1.09649
18 Jun 2019 RP04PSC01 Second filing for the notification of Maysam Athar Rizvi as a person with significant control
18 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2018
  • GBP 1.05263
18 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2019
  • GBP 1.11842
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1.11842
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2019.
07 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2019.
12 Oct 2018 SH02 Sub-division of shares on 3 October 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 03/10/2018
02 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
01 Aug 2018 PSC07 Cessation of Aelm Ltd as a person with significant control on 1 August 2018
01 Aug 2018 PSC01 Notification of Maysam Athar Rizvi as a person with significant control on 4 May 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/06/2019.
11 Jul 2018 AD01 Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 11 July 2018
04 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-04
  • GBP 1