Advanced company searchLink opens in new window

ELAVON DIGITAL (GB) LIMITED

Company number 03840196

Filter by category

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)
28 Jun 2016 AA Full accounts made up to 30 September 2015
22 Dec 2015 TM01 Termination of appointment of Fabrice Lionel Leonce Verniere as a director on 22 December 2015
22 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
19 May 2015 AP01 Appointment of Mr Michael John Robinson as a director on 13 March 2015
19 May 2015 TM01 Termination of appointment of Simon Black as a director on 13 March 2015
24 Feb 2015 MISC Section 519.
03 Feb 2015 AA Full accounts made up to 30 September 2014
29 Oct 2014 AP01 Appointment of Mr Gareth Owen Davey Heald as a director on 1 October 2014
29 Oct 2014 TM01 Termination of appointment of James Philip Hedley Beard as a director on 1 October 2014
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
30 Jun 2014 AP01 Appointment of Mr Fabrice Verniere as a director
30 Jun 2014 TM01 Termination of appointment of Valerie Knott as a director
23 Jan 2014 AA Full accounts made up to 30 September 2013
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2013 CERTNM Company name changed integral computers LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
24 Oct 2013 AP01 Appointment of Ms Valerie Elizabeth Knott as a director
23 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
24 Jul 2013 AA Full accounts made up to 30 September 2012
19 Jun 2013 AP03 Appointment of Mr Mark Parry as a secretary
18 Jun 2013 TM02 Termination of appointment of Michael Robinson as a secretary
12 Dec 2012 AA Accounts for a small company made up to 31 December 2011
17 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
17 Feb 2012 AP03 Appointment of Michael John Robinson as a secretary
16 Feb 2012 AD01 Registered office address changed from Shaw House, Pegler Way Crawley West Sussex RH11 7AF on 16 February 2012
15 Feb 2012 AP01 Appointment of Mr Simon Black as a director