- Company Overview for ELVY LIVING LTD (13371882)
- Filing history for ELVY LIVING LTD (13371882)
- People for ELVY LIVING LTD (13371882)
- Charges for ELVY LIVING LTD (13371882)
- More for ELVY LIVING LTD (13371882)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from 111a High Street Wealdstone Middlesex HA3 5DL England to 2E Graham Road Wealdstone Harrow HA3 5RF on 10 February 2025 | |
22 Aug 2024 | SH02 | Sub-division of shares on 27 August 2022 | |
22 Aug 2024 | SH08 | Change of share class name or designation | |
01 Aug 2024 | MA | Memorandum and Articles of Association | |
01 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2024 | MR01 | Registration of charge 133718820002, created on 17 July 2024 | |
24 Jul 2024 | MR01 | Registration of charge 133718820003, created on 17 July 2024 | |
24 Jul 2024 | MR01 | Registration of charge 133718820004, created on 17 July 2024 | |
17 May 2024 | PSC04 | Change of details for Mr Manikaranjeet Singh Landa as a person with significant control on 2 May 2024 | |
17 May 2024 | PSC04 | Change of details for Mr Dilan Vithlani as a person with significant control on 2 May 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
29 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
22 Apr 2023 | MA | Memorandum and Articles of Association | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2023 | PSC04 | Change of details for Mr Manikaranjeet Singh Landa as a person with significant control on 14 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
14 Apr 2023 | PSC07 | Cessation of Jack Becket Oremus as a person with significant control on 14 April 2023 | |
23 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Jack Becket Oremus as a director on 10 January 2023 | |
03 Aug 2022 | AD01 | Registered office address changed from Flat 1, 11, Faircot Little Common Stanmore HA7 3BZ United Kingdom to 111a High Street Wealdstone Middlesex HA3 5DL on 3 August 2022 | |
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | MA | Memorandum and Articles of Association | |
28 Jun 2022 | PSC01 | Notification of Jack Becket Oremus as a person with significant control on 27 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Jack Becket Oremus as a director on 27 June 2022 |