Advanced company searchLink opens in new window

ELITE DESIGN STUDIO LIMITED

Company number 09888281

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)
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
22 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
03 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
15 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
15 Mar 2019 AD01 Registered office address changed from Suite 7, Ground Floor, Building 2 the Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to 2 King Street Knutsord Cheshire WA16 6DL on 15 March 2019
01 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Mar 2017 AD01 Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to Suite 7, Ground Floor, Building 2 the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 21 March 2017
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Mar 2016 TM01 Termination of appointment of Aled Owen Roberts as a director on 24 March 2016
29 Mar 2016 AP01 Appointment of Miss Gemma Rachel Merrick as a director on 24 March 2016
29 Mar 2016 AP01 Appointment of Miss Cassandra Louise Heathcock as a director on 24 March 2016
25 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 100