Advanced company searchLink opens in new window

ELITE DYNAMICS GROUP LIMITED

Company number 15312571

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 Feb 2024 PSC04 Change of details for Mr Jamaine Anthony Campbell as a person with significant control on 31 January 2024
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 1,000,204.08
16 Feb 2024 SH08 Change of share class name or designation
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 996,660.08
15 Feb 2024 SH02 Consolidation of shares on 31 January 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 726,456
05 Feb 2024 TM01 Termination of appointment of Nicola Campbell as a director on 31 January 2024
05 Feb 2024 AP01 Appointment of Mr Harry Robert James Jones as a director on 31 January 2024
05 Feb 2024 AP01 Appointment of Mr Martin Patrick Moran as a director on 31 January 2024
03 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2024 MA Memorandum and Articles of Association
01 Feb 2024 AD01 Registered office address changed from Archway House Station Road Chester CH1 3DR United Kingdom to 8-10 Hill Street London W1J 5NG on 1 February 2024
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1
01 Feb 2024 AP01 Appointment of Ms Nicola Campbell as a director on 31 January 2024
28 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-28
  • GBP .01