Advanced company searchLink opens in new window

ELBOIL UK LIMITED

Company number 10528163

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 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jul 2022 PSC04 Change of details for Mr Harro Booth as a person with significant control on 5 July 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
13 Jul 2022 PSC04 Change of details for Mr Harro Booth as a person with significant control on 5 July 2022
13 Jul 2022 PSC02 Notification of Vfcore Holding Ltd as a person with significant control on 5 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Harro Booth on 13 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Mikhail Vinogradov on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to Tuition House, 27-37 st. Georges Road London SW19 4EU on 13 July 2022
08 Jul 2022 SH10 Particulars of variation of rights attached to shares
07 Jul 2022 SH08 Change of share class name or designation
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 SH10 Particulars of variation of rights attached to shares
04 Jul 2022 SH08 Change of share class name or designation
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
03 Jul 2019 AD01 Registered office address changed from 22 Upper Ground London SE1 9PD England to The Old Town Hall 4 Queens Road London SW19 8YB on 3 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Harro Booth on 3 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Mikhail Vinogradov on 3 July 2019
19 Jun 2019 PSC04 Change of details for Mr Harro Booth as a person with significant control on 19 June 2019