- Company Overview for ELITE INTL LIMITED (06514547)
- Filing history for ELITE INTL LIMITED (06514547)
- People for ELITE INTL LIMITED (06514547)
- More for ELITE INTL LIMITED (06514547)
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 |