ELEIA MIDCO LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Change of details for Eleia Topco Limited as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from 20 Gracechurch Street London EC3V 0AF England to C/O Ancala Partners Llp 20 Gracechurch Street Level 9 London EC3V 0AF on 2024-09-27

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 20 Gracechurch Street Gracechurch Street London EC3V 0AF England to 20 Gracechurch Street London EC3V 0AF on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB United Kingdom to 20 Gracechurch Street Gracechurch Street London EC3V 0AF on 2024-08-07

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2022-08-16

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

08/09/228 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

08/11/218 November 2021 Appointment of Mr Ashley Patrick Roderick Hough as a director on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of Ankur Ajmera as a director on 2021-11-05

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

27/10/2127 October 2021 Appointment of Mr Christopher Loughlin as a director on 2021-10-20

View Document


More Company Information