ELT RECOVERY LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Appointment of Lord Richard Benyon as a director on 2025-06-20 |
12/06/2512 June 2025 | Resolutions |
10/06/2510 June 2025 | Statement of capital following an allotment of shares on 2025-06-06 |
15/05/2515 May 2025 | Registered office address changed from 10 Fitzroy Square London W1T 5HP England to 180/186 King's Cross Road London WC1X 9DE on 2025-05-15 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with updates |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
28/03/2528 March 2025 | Appointment of Mr Patrick Gilrane as a director on 2025-03-28 |
27/03/2527 March 2025 | Memorandum and Articles of Association |
27/03/2527 March 2025 | Resolutions |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Change of share class name or designation |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-13 with updates |
21/03/2521 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-11 |
20/03/2520 March 2025 | Statement of capital following an allotment of shares on 2025-03-11 |
31/01/2531 January 2025 | Statement of capital following an allotment of shares on 2025-01-30 |
27/01/2527 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Satisfaction of charge 106693900001 in full |
26/06/2426 June 2024 | Registration of charge 106693900003, created on 2024-06-20 |
26/06/2426 June 2024 | Registration of charge 106693900002, created on 2024-06-20 |
21/06/2421 June 2024 | Registration of charge 106693900001, created on 2024-06-20 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-13 with updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
23/01/2323 January 2023 | Certificate of change of name |
28/09/2228 September 2022 | Registered office address changed from 41 Devonshire Street London W1G 7AJ England to 10 Fitzroy Square London W1T 5HP on 2022-09-28 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 57 HAMILTON TERRACE LONDON NW8 9RG UNITED KINGDOM |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
23/11/1823 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1714 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company