Advanced company searchLink opens in new window

ELEV-8 PERFORMANCE IMPROVEMENT LTD

Company number 12731955

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)
23 Jan 2025 CH01 Director's details changed for Mr Colin Stebbing on 10 January 2025
12 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
18 Dec 2023 CH01 Director's details changed for Mr Colin Stebbing on 22 November 2023
17 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
22 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2022 AP01 Appointment of Mr Carl Lovelock as a director on 18 October 2022
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 10.05
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
08 Jun 2022 CH01 Director's details changed for Mrs Hannah Louise Godfrey on 27 May 2022
04 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
28 Feb 2022 CH01 Director's details changed for Mr Sean Spurgin on 23 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Sean Spurgin on 23 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Lee Carl Jones on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Robert Simon Clarke on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mrs Miranda Louise Cain on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Adam Peter Archer on 23 February 2022
23 Feb 2022 CH03 Secretary's details changed for Mr Adam Peter Archer on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mrs Miranda Louise Cain as a person with significant control on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 23 February 2022
31 Aug 2021 SH10 Particulars of variation of rights attached to shares
31 Aug 2021 SH02 Sub-division of shares on 18 August 2021
27 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2021 SH08 Change of share class name or designation