Advanced company searchLink opens in new window

EJLSHM FUNDING LIMITED

Company number 15228873

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)
28 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
09 Oct 2024 SH19 Statement of capital on 9 October 2024
  • EUR 901.1463
09 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 30/09/2024
09 Oct 2024 CAP-SS Solvency Statement dated 30/09/24
09 Oct 2024 SH20 Statement by Directors
04 Jul 2024 PSC05 Change of details for Ejlshm Holdings Limited as a person with significant control on 31 May 2024
11 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2024 MA Memorandum and Articles of Association
05 Jun 2024 AP01 Appointment of Mr Derek Gordon Smith as a director on 31 May 2024
05 Jun 2024 AP01 Appointment of Mr Timothy Lincoln Pennington as a director on 31 May 2024
04 Jun 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
31 May 2024 PSC02 Notification of Vodafone Consolidated Holdings Limited as a person with significant control on 31 May 2024
31 May 2024 PSC07 Cessation of Vodafone Europe B.V. as a person with significant control on 31 May 2024
31 May 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • EUR 901.1463
31 May 2024 PSC02 Notification of Vodafone Europe B.V. as a person with significant control on 31 May 2024
31 May 2024 TM01 Termination of appointment of Murray John Scott as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Howard Seth Kalika as a director on 31 May 2024
31 May 2024 AP01 Appointment of Mr John Patrick Callaway as a director on 31 May 2024
31 May 2024 AP01 Appointment of Mrs Gillian Martin as a director on 31 May 2024
22 Apr 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 12 April 2024
04 Dec 2023 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of 100 ordinary shares with a nominal value of €0.011463 into 1 ordinary share with a nominal value of €1.1463/ subdivision of 1 ordinary share with a nominal value of €1.1463 into 11463 shares with a nominal value of €0.0001 16/11/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 SH02 Consolidation of shares on 16 November 2023
04 Dec 2023 SH02 Sub-division of shares on 16 November 2023
29 Nov 2023 SH14 Redenomination of shares. Statement of capital 16 November 2023
  • EUR 1.1463