- Company Overview for THE ELIO GROUP LTD (12110103)
- Filing history for THE ELIO GROUP LTD (12110103)
- People for THE ELIO GROUP LTD (12110103)
- More for THE ELIO GROUP LTD (12110103)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
28 Oct 2024 | PSC07 | Cessation of Jacqueline Ann Lawrence as a person with significant control on 4 April 2022 | |
23 Oct 2024 | CH01 | Director's details changed for Mr Craig Stuart John Lister on 22 October 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mr Benjamin Luke Lawrence on 22 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Craig Stuart John Lister as a person with significant control on 22 October 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
12 Jan 2023 | CH01 | Director's details changed for Mr Benjamin Luke Lawrence on 12 January 2023 | |
13 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
19 Nov 2019 | PSC04 | Change of details for Mr Craig Stuart John Lister as a person with significant control on 18 October 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
19 Nov 2019 | PSC01 | Notification of Jacqueline Anne Lawrence as a person with significant control on 18 October 2019 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
09 Oct 2019 | AD01 | Registered office address changed from Suite 2 Middleborough Colchester CO1 1TG United Kingdom to Suite E2, the Octagon 2nd Floor Middleborough Colchester CO1 1TG on 9 October 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Benjamin Luke Lawrence as a director on 21 September 2019 | |
18 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-18
|