Advanced company searchLink opens in new window

ELVY LIVING LTD

Company number 13371882

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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