ELVA VENTURES OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-04-29 with updates |
30/04/2530 April 2025 | Certificate of change of name |
07/03/257 March 2025 | Memorandum and Articles of Association |
04/03/254 March 2025 | Resolutions |
28/02/2528 February 2025 | Notification of Elva Ventures Holdings Ltd as a person with significant control on 2025-02-13 |
28/02/2528 February 2025 | Cessation of Casl Unity Street (Bristol) Mezzanine Limited as a person with significant control on 2025-02-13 |
28/02/2528 February 2025 | Previous accounting period extended from 2024-12-30 to 2024-12-31 |
25/02/2525 February 2025 | Appointment of Mr Michael Richard Lee as a director on 2025-02-25 |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
20/02/2520 February 2025 | Registered office address changed from 5 5 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2025-02-20 |
20/02/2520 February 2025 | Micro company accounts made up to 2023-12-30 |
20/02/2520 February 2025 | Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 5 5 Brayford Square London E1 0SG on 2025-02-20 |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
17/01/2417 January 2024 | Termination of appointment of Carlo Matta as a director on 2024-01-16 |
17/01/2417 January 2024 | Appointment of Mr John Robert Diedrich as a director on 2024-01-16 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
27/11/2327 November 2023 | Micro company accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-28 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS |
10/07/2010 July 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR CHRISTIAN DAVIS |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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