(AD01) New registered office address 2 Cornwall Street Birmingham B3 2DX. Change occurred on January 18, 2024. Company's previous address: 11 Newton Chambers, Cannon Street 11 Newton Chambers, Cannon Street Birmingham West Midlands B2 5EE England.
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 25, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 25, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 25, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 11 Newton Chambers, Cannon Street 11 Newton Chambers, Cannon Street Birmingham West Midlands B2 5EE. Change occurred on August 3, 2021. Company's previous address: 55 C/O Wework 55 Colmore Row Birmingham B3 2AA England.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 25, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control May 22, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 22, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 22, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 22, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 22, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 55 C/O Wework 55 Colmore Row Birmingham B3 2AA. Change occurred on March 6, 2020. Company's previous address: Elonex Offices County Ground Edgbaston Birmingham West Midlands B5 7QU England.
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed elon x power LIMITEDcertificate issued on 19/02/20
filed on: 19th, February 2020
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 22, 2020
filed on: 22nd, January 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to September 30, 2019 (was December 31, 2019).
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 25, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 25, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 6, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 26, 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on September 26, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|