Advanced company searchLink opens in new window

ELDERSTREET INVESTMENTS LIMITED

Company number 01825358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 AA Accounts for a small company made up to 31 March 2023
18 May 2023 TM01 Termination of appointment of Benjamin David Wilkinson as a director on 4 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
30 Mar 2023 SH10 Particulars of variation of rights attached to shares
30 Mar 2023 SH02 Consolidation and sub-division of shares on 23 March 2023
30 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancelling share premium account / creation of new share class 23/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 SH20 Statement by Directors
27 Mar 2023 SH19 Statement of capital on 27 March 2023
  • GBP 1
27 Mar 2023 CAP-SS Solvency Statement dated 23/03/23
27 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancelletion of share premium account/amount CRE4DITED to a reserve/ creation of new class of shares/ subdivision of shares 23/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2022 PSC07 Cessation of Molten Ventures Plc as a person with significant control on 9 February 2021
29 Jul 2022 AA Accounts for a small company made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from 20 Garrick Street London WC2E 9BT United Kingdom to C/O Molten Ventures Plc 20 Garrick Street London WC2E 9BT on 18 March 2022
14 Dec 2021 PSC05 Change of details for Draper Esprit Plc as a person with significant control on 9 November 2021
15 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 AP01 Appointment of Mr Benjamin David Wilkinson as a director on 4 November 2021
08 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
08 Nov 2021 AP01 Appointment of Dr John Richard Marsh as a director on 4 November 2021
04 Aug 2021 AA Accounts for a small company made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
23 Apr 2021 PSC02 Notification of Draper Esprit Plc as a person with significant control on 9 February 2021
18 Feb 2021 TM01 Termination of appointment of Michael Edward Wilson Jackson as a director on 9 February 2021