Advanced company searchLink opens in new window

ELTA GROUP LIMITED

Company number 03008449

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)
18 Feb 2019 CH01 Director's details changed for Duncan Clyde Ponsonby Burl on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Gary Nicholas Laitner on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Mr David Leslie Ball on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
20 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
15 Feb 2018 MR01 Registration of charge 030084490001, created on 6 February 2018
02 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
08 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,048,952
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2023 under section 1088 of the Companies Act 2006
08 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,048,952
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2023 under section 1088 of the Companies Act 2006
03 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,048,952
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2023 under section 1088 of the Companies Act 2006
07 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2023 under section 1088 of the Companies Act 2006
04 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
20 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for john pirie was registered on 20/04/2012.
16 Apr 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2023 under section 1088 of the Companies Act 2006
26 Mar 2012 TM01 Termination of appointment of John Pirie as a director
  • ANNOTATION A second filed TM01 for john pirie was registered on 20/04/2012.
23 Mar 2012 AP03 Appointment of Mrs Susan Dawn Hunt as a secretary
22 Mar 2012 TM02 Termination of appointment of Christopher Moore as a secretary
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
08 Nov 2011 AP01 Appointment of Mr John Frederick Truscott as a director