ELEVIZE LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Termination of appointment of Cavendish Directors Limited as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mr William Warner as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mrs Rebecca Jane Jorgensen as a director on 2024-12-01

View Document

04/09/244 September 2024 Director's details changed for Cavendish Directors Limited on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Sthree Uk Holdings Limited as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Secretary's details changed for Cavendish Directors Limited on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE England to Level 16 8 Bishopsgate London EC2N 4BQ on 2024-09-02

View Document

20/07/2420 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

01/08/231 August 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DAVID MACKAY

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 8TH FLOOR, CITY PLACE, 55 BASINGHALL STREET LONDON EC2V 5DX ENGLAND

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STHREE UK HOLDINGS LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1ST FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED REAL STAFFING GROUP LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 5TH FLOOR GPS HOUSE, 215-227 GREAT PORTLAND STREET, LONDON W1W 5PN

View Document

27/10/1427 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 27/10/2014

View Document

27/10/1427 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 27/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 13/10/2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FACILITY AGREEMENT 22/05/2014

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 01/12/13

View Document

17/12/1317 December 2013 ADOPT ARTICLES 12/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 02/12/2013

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 25/11/12

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 27/11/11

View Document

04/10/114 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

04/10/114 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

07/06/117 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 28/11/10

View Document

12/10/1012 October 2010 ADOPT ARTICLES 07/10/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 29/11/09

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 5TH FLOOR 215 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 41-44 GREAT WINDMILL STREET LONDON W1D 7NB

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN QUINN

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SERVICES LIMITED

View Document

12/05/1012 May 2010 CORPORATE SECRETARY APPOINTED CAVENDISH DIRECTORS LIMITED

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED REAL RESOURCING LIMITED CERTIFICATE ISSUED ON 11/12/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAURICE QUINN / 15/10/2009

View Document

03/09/093 September 2009 ADOPT ARTICLES 20/08/2009

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 02/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 04/03/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SARAH ANDERSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDRIK FUELLBERG

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED REAL I.T. RESOURCING LIMITED CERTIFICATE ISSUED ON 20/02/07

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 35 SAINT THOMAS STREET LONDON SE1 9SN

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 S80A AUTH TO ALLOT SEC 31/07/02

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 S-DIV 23/09/99

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ADOPT ARTICLES 23/09/99

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 8 BAKER STREET LONDON W1V 2AD

View Document

08/06/008 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 AUDITOR'S RESIGNATION

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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