Advanced company searchLink opens in new window

ELITE TRADE HOUSE LTD

Company number 09089098

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)
19 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN on 20 July 2023
29 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
05 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Mar 2021 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DG England to 42 London Road Oadby Leicester LE2 5DH on 25 March 2021
11 Jan 2021 AD01 Registered office address changed from 2a Francis Street Leicester LE2 2BD England to 42 London Road Oadby Leicester LE2 5DG on 11 January 2021
04 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Feb 2020 AD01 Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to 2a Francis Street Leicester LE2 2BD on 5 February 2020
29 Oct 2019 AD01 Registered office address changed from 10 Croft Close Mill Hill London NW7 4QL United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 29 October 2019
04 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 30 June 2018
22 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Jun 2017 PSC01 Notification of Majid Nekoupayan Azad as a person with significant control on 16 June 2017
01 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-17
30 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100