Advanced company searchLink opens in new window

ELITECLUB FOUNDERS CIRCLE LIMITED

Company number 12037995

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)
25 Nov 2024 PSC05 Change of details for Elite Club Holding Limited as a person with significant control on 15 November 2024
07 Nov 2024 AD02 Register inspection address has been changed to 1 Bedford Row London WC1R 4BU
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
15 Apr 2024 AD01 Registered office address changed from 1 Bedford Row 1 Bedford Row London WC1R 4BU England to 1 Bedford Row London WC1R 4BU on 15 April 2024
15 Apr 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 Bedford Row 1 Bedford Row London WC1R 4BU on 15 April 2024
15 Mar 2024 AD01 Registered office address changed from 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE England to 85 Great Portland Street First Floor London W1W 7LT on 15 March 2024
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from 3rd Floor 40 Bank Street London E14 5NR United Kingdom to 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE on 20 March 2023
03 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
07 Oct 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
15 Sep 2020 TM02 Termination of appointment of Alphabet Secretaries Limited as a secretary on 1 September 2020
31 Jul 2020 AP04 Appointment of Alphabet Secretaries Limited as a secretary on 31 July 2020
31 Jul 2020 TM02 Termination of appointment of David Andrew Garvey as a secretary on 31 July 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
30 Sep 2019 MA Memorandum and Articles of Association
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
02 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-07
07 Jun 2019 CONNOT Change of name notice