Advanced company searchLink opens in new window

ELEVATE TOURS LTD

Company number 12106506

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)
02 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
02 Aug 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 88 Lichfield Grove London N3 2JN on 2 August 2024
22 Jul 2024 PSC04 Change of details for Mrs Su Ping Tan as a person with significant control on 22 July 2024
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Dec 2023 PSC07 Cessation of Angela Margaret Akister as a person with significant control on 19 December 2023
26 Dec 2023 TM01 Termination of appointment of Angela Margaret Akister as a director on 19 December 2023
20 Nov 2023 PSC04 Change of details for Mrs Su Ping Tan as a person with significant control on 10 November 2023
20 Nov 2023 PSC01 Notification of Angela Margaret Akister as a person with significant control on 10 November 2023
07 Nov 2023 AD01 Registered office address changed from 88 Lichfield Grove London N3 2JN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 November 2023
04 Oct 2023 CERTNM Company name changed elevate educational tours LTD\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 AP01 Appointment of Mrs Angela Margaret Akister as a director on 3 October 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 AA Micro company accounts made up to 31 July 2021
14 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
16 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-16
  • GBP 100