ELIFINTY LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11345938
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 12 days
JurisdictionEngland Wales

SUMMARY

ELIFINTY LTD is an active private limited company with number 11345938. It was incorporated 6 years, 12 days ago, on 04 May 2018. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Sep 2023

Action Date: 30 Sep 2022

Category: Capital

Type: RP04SH01

Date: 2022-09-30

Capital : 1.609110 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Sep 2023

Action Date: 04 May 2021

Category: Capital

Type: RP04SH01

Capital : 1.394145 GBP

Date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Capital : 1.60911 GBP

Date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-03

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2021

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 1.392194 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 1.39582 GBP

Documents

View document PDF

Confirmation statement

Date: 08 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Original description: 03/05/21 Statement of Capital gbp 1.394145

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Alex Park

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Park

Change date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Alex Park

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 22 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-28

Capital : 1.351246 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 07 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-07

Capital : 1.218156 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Aug 2020

Action Date: 14 Oct 2019

Category: Capital

Type: RP04SH01

Capital : 1.192664 GBP

Date: 2019-10-14

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Capital

Type: SH01

Capital : 1.392194 GBP

Date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Subodh Roche

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Dec 2019

Action Date: 15 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-15

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 14 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-14

Capital : 1.325754 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-23

Capital : 1.09649 GBP

Documents

View document PDF

Second filing notification of a person with significant control

Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Maysam Athar Rizvi

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2019

Action Date: 08 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 1.05263 GBP

Date: 2018-10-08

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2019

Action Date: 06 Mar 2019

Category: Capital

Type: RP04SH01

Capital : 1.11842 GBP

Date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 1.11842 GBP

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-10-08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-03

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aelm Ltd

Cessation date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-04

Psc name: Maysam Athar Rizvi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: 45 Moorfields London EC2Y 9AE United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2018-07-11

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN GLOBAL CONSULTING LTD

LABURNUM COTTAGE 19 CHURCH STREET,NORTHWICH,CW9 8NE

Number:03348998
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVERESORTSANDDEVELOPMENTS LIMITED

LITTLE HYTHE BRAMBLE REED LANE,TONBRIDGE,TN12 7ET

Number:11923490
Status:ACTIVE
Category:Private Limited Company

GROWING MINDS DAY NURSERY LIMITED

28 NEWLANDS VIEW,HALIFAX,HX3 7HT

Number:11757618
Status:ACTIVE
Category:Private Limited Company

NEWSTAR FASHIONS (LEICESTER) LIMITED

117 DONCASTER ROAD,LEICESTERSHIRE,LE4 6JN

Number:03238775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHAMPTON CAR MART LIMITED

154 SYWELL ROAD,NORTHAMPTON,NN6 0AG

Number:02382224
Status:ACTIVE
Category:Private Limited Company

THE NURTURE HUB. LIMITED

44 WHARNCLIFFE GARDENS,LONDON,SE25 6DQ

Number:10793926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source