Advanced company searchLink opens in new window

ELEMICA INTERNATIONAL LIMITED

Company number 04452522

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)
03 Apr 2024 PSC08 Notification of a person with significant control statement
03 Apr 2024 PSC07 Cessation of Omprompt Holdings Limited as a person with significant control on 5 July 2023
07 Feb 2024 AP01 Appointment of Mr. Eric Stine as a director on 8 January 2024
07 Feb 2024 TM01 Termination of appointment of Robert David Muse, Jr. as a director on 8 January 2024
10 Jan 2024 AA Full accounts made up to 31 December 2022
21 Jun 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 21 June 2023
02 Jun 2023 AA Full accounts made up to 31 December 2021
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with updates
07 Jun 2022 TM02 Termination of appointment of Bradley Delizia as a secretary on 11 April 2022
07 Jun 2022 TM01 Termination of appointment of Anthony Palladino as a director on 11 April 2022
24 Mar 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 16 March 2022
24 Mar 2022 AD01 Registered office address changed from 67 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 24 March 2022
03 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
30 Sep 2021 SH19 Statement of capital on 30 September 2021
  • GBP 10,000
30 Sep 2021 SH20 Statement by Directors
30 Sep 2021 CAP-SS Solvency Statement dated 22/09/21
30 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
29 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 AA01 Current accounting period shortened from 1 March 2022 to 31 December 2021