Advanced company searchLink opens in new window

ELEN FINANCIAL SOFTWARE LTD

Company number 11680470

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
16 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,306
30 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
24 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2020 MA Memorandum and Articles of Association
24 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 1,150
24 Sep 2020 TM02 Termination of appointment of John Edwin Henderson as a secretary on 24 September 2020
15 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2020
  • GBP 850
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020
30 Mar 2020 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 30 March 2020
18 Mar 2020 AP03 Appointment of Mr John Edwin Henderson as a secretary on 18 March 2020
27 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 100