Advanced company searchLink opens in new window

ELITE DYNAMICS UK LTD

Company number 09698342

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)
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
08 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company into a deed guarantee & indeminty approved 31/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2024 PSC07 Cessation of Jamaine Anthony Campbell as a person with significant control on 31 January 2024
05 Feb 2024 PSC02 Notification of Elite Dynamics Group Limited as a person with significant control on 31 January 2024
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
12 Jun 2023 AD01 Registered office address changed from 8 Suez Street Warrington WA1 1EG United Kingdom to 8-10 Hill Street London W1J 5NG on 12 June 2023
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
27 Mar 2023 PSC04 Change of details for Mr Jamaine Anthony Campbell as a person with significant control on 27 March 2023
02 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 206
18 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 205
14 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
01 Jun 2021 CH01 Director's details changed for Ms Nicola Blackie on 1 June 2021
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018