Advanced company searchLink opens in new window

ELKE SOLAR LIMITED

Company number 07931240

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)
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Mr Sam William Reynolds on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 MR01 Registration of charge 079312400002, created on 19 September 2014
19 Sep 2014 MR04 Satisfaction of charge 079312400001 in full
21 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 91,186.25
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
14 Oct 2013 AP01 Appointment of Sam Reynolds as a director
11 Oct 2013 MR01 Registration of charge 079312400001
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Supplemental investment agreement 05/04/2013
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 47,709.32
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 47,709.32
14 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,187.26
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Ocs Services Limited as a director
07 Feb 2013 AP01 Appointment of Mr Mark Turner as a director
05 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
22 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012