Advanced company searchLink opens in new window

BLUE ELEPHANT THAILAND LTD

Company number 12848735

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)
27 Dec 2024 CS01 Confirmation statement made on 27 December 2024 with no updates
20 Dec 2024 TM01 Termination of appointment of Sunita Vitale as a director on 20 December 2024
20 Dec 2024 PSC07 Cessation of Sunita Vitale as a person with significant control on 20 December 2024
20 Dec 2024 AP03 Appointment of Mrs Sunita Vitale as a secretary on 20 December 2024
20 Dec 2024 AD01 Registered office address changed from Unit 208 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD England to 124 City Road London EC1V 2NX on 20 December 2024
05 Dec 2024 PSC01 Notification of Rajan Harji as a person with significant control on 5 December 2024
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 1
05 Dec 2024 AP01 Appointment of Mr Rajan Harji as a director on 5 December 2024
21 Oct 2024 CS01 Confirmation statement made on 30 August 2024 with updates
09 Aug 2024 PSC07 Cessation of Jay Vitale as a person with significant control on 8 August 2024
09 Aug 2024 TM01 Termination of appointment of Jay Vitale as a director on 8 August 2024
25 Apr 2024 PSC04 Change of details for Mrs Sunita Vitale as a person with significant control on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mr Jay Vitale as a person with significant control on 8 January 2024
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 1
27 Mar 2024 PSC01 Notification of Sunita Vitale as a person with significant control on 27 March 2024
22 Mar 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Mar 2024 AD01 Registered office address changed from Unit 403 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD England to Unit 208 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 5 March 2024
08 Jan 2024 CERTNM Company name changed vitale fmcg LTD\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
08 Jan 2024 AP01 Appointment of Mrs Sunita Vitale as a director on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from 58B High Street Stony Stratford Milton Keynes MK11 1AQ England to Unit 403 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 8 January 2024
06 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 4 July 2023
09 May 2023 AA Accounts for a dormant company made up to 31 August 2022
02 Feb 2023 CERTNM Company name changed tru for life LTD\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01