ELT RECOVERY LTD

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Lord Richard Benyon as a director on 2025-06-20

View Document

12/06/2512 June 2025 Resolutions

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-06-06

View Document

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

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

28/03/2528 March 2025 Appointment of Mr Patrick Gilrane as a director on 2025-03-28

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Resolutions

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

21/03/2521 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-11

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Satisfaction of charge 106693900001 in full

View Document

26/06/2426 June 2024 Registration of charge 106693900003, created on 2024-06-20

View Document

26/06/2426 June 2024 Registration of charge 106693900002, created on 2024-06-20

View Document

21/06/2421 June 2024 Registration of charge 106693900001, created on 2024-06-20

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

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

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 57 HAMILTON TERRACE LONDON NW8 9RG UNITED KINGDOM

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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