AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 12th, July 2023
|
accounts |
Free Download
(23 pages)
|
AA01 |
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 28th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/01
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112177590008, created on 2023/03/01
filed on: 1st, March 2023
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 112177590006, created on 2022/11/25
filed on: 5th, December 2022
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 112177590007, created on 2022/11/25
filed on: 5th, December 2022
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 112177590005, created on 2022/11/25
filed on: 30th, November 2022
|
mortgage |
Free Download
(55 pages)
|
AP01 |
New director appointment on 2022/07/31.
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 2nd, August 2022
|
accounts |
Free Download
(24 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 2nd, August 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 2nd, August 2022
|
other |
Free Download
(3 pages)
|
CERTNM |
Company name changed elight U.k LIMITEDcertificate issued on 01/07/22
filed on: 1st, July 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/30. New Address: 20 st. Thomas Street London SE1 9RS. Previous address: 32 Threadneedle Street London EC2R 8AY United Kingdom
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 112177590004, created on 2022/04/12
filed on: 13th, April 2022
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/01
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 112177590002 satisfaction in full.
filed on: 23rd, February 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112177590003, created on 2022/02/17
filed on: 21st, February 2022
|
mortgage |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/01
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, November 2020
|
accounts |
Free Download
(24 pages)
|
PSC02 |
Notification of a person with significant control 2020/01/09
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/09
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, September 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, September 2020
|
incorporation |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2020/03/19.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/03/19 - the day director's appointment was terminated
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/03/19 - the day director's appointment was terminated
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/19.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/01
filed on: 15th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, November 2019
|
accounts |
Free Download
(23 pages)
|
MR04 |
Charge 112177590001 satisfaction in full.
filed on: 24th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112177590002, created on 2019/09/09
filed on: 10th, September 2019
|
mortgage |
Free Download
(42 pages)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/06/30
filed on: 3rd, July 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 112177590001, created on 2019/05/31
filed on: 10th, June 2019
|
mortgage |
Free Download
(95 pages)
|
CS01 |
Confirmation statement with updates 2019/03/01
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/01
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/02/28.
filed on: 3rd, December 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/31
filed on: 31st, August 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 7th, June 2018
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/05/22.
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
980.00 GBP is the capital in company's statement on 2018/04/11
filed on: 22nd, May 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/28
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/01
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/03/05. New Address: 32 Threadneedle Street London EC2R 8AY. Previous address: 22 Station Road Cambridge CB1 2JD England
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
SH01 |
5.00 GBP is the capital in company's statement on 2018/02/28
filed on: 1st, March 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/21. New Address: 22 Station Road Cambridge CB1 2JD. Previous address: Daedalus House Station Road Cambridge Cambridgeshire CB1 2RE England
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2018
|
incorporation |
Free Download
(10 pages)
|