- Company Overview for BLUE ELEPHANT THAILAND LTD (12848735)
- Filing history for BLUE ELEPHANT THAILAND LTD (12848735)
- People for BLUE ELEPHANT THAILAND LTD (12848735)
- More for BLUE ELEPHANT THAILAND LTD (12848735)
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
|
|
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
|
|
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
|
|
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
|