Advanced company searchLink opens in new window

ELITE DEVELOPMENTS LIMITED

Company number 02043998

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)
11 Nov 2024 AA Micro company accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
03 Jun 2024 CH01 Director's details changed for Mr Frixos Nicos Kaimakamis on 2 June 2024
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
16 Jun 2022 PSC02 Notification of Dome Assets Limited as a person with significant control on 1 June 2022
14 Jun 2022 PSC07 Cessation of Pelican Building Contractors Limited as a person with significant control on 1 June 2022
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 PSC05 Change of details for Pelican Building Contractors Limited as a person with significant control on 29 January 2019
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 29 January 2019
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
12 Jun 2017 TM01 Termination of appointment of Agis Frixos Kaimakamis as a director on 20 March 2017
12 Jun 2017 TM02 Termination of appointment of Kyproula Kaimakamis as a secretary on 20 March 2017
12 Jun 2017 AP01 Appointment of Mr Frixos Kaimakamis as a director on 20 March 2017
12 Jun 2017 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 4 South Ealing Road London W5 4QA on 12 June 2017