Advanced company searchLink opens in new window

ELITE INTL LIMITED

Company number 06514547

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)
27 Aug 2020 TM01 Termination of appointment of Stephen Finnie as a director on 8 March 2016
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 March 2019
27 Dec 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 27 December 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Dec 2019 AD01 Registered office address changed from PO Box 4385 06514547: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 19 December 2019
02 Sep 2019 RP05 Registered office address changed to PO Box 4385, 06514547: Companies House Default Address, Cardiff, CF14 8LH on 2 September 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Charles Edward Moncur on 14 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Stephen Finnie on 14 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Charles Edward Moncur on 14 October 2018
16 Oct 2018 PSC04 Change of details for Mr Charles Moncur as a person with significant control on 14 October 2018
15 Oct 2018 PSC04 Change of details for Mr Charles Moncur as a person with significant control on 14 October 2018
15 Oct 2018 PSC04 Change of details for Mr Kevin Locke as a person with significant control on 14 October 2018
10 Oct 2018 TM01 Termination of appointment of Kevin Locke as a director on 10 October 2018
04 Sep 2018 TM01 Termination of appointment of David Reid as a director on 20 July 2018
17 Aug 2018 AD01 Registered office address changed from 37 Harley Street C/O Ac Online London W1G 8QG United Kingdom to 85 Great Portland Street London W1W 7LT on 17 August 2018
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 37 Harley Street C/O Ac Online London W1G 8QG on 21 November 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
03 May 2017 AP01 Appointment of Mr David Reid as a director on 1 December 2016