ELITE TIMESHARE GROUP LTD

Company Documents

DateDescription
05/06/255 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Mr Sean David Aldridge on 2024-04-18

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Registered office address changed from 88 Highlands Road Fareham PO15 6JE England to 50 Leeson Road Bournemouth BH7 7AY on 2023-07-06

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2021-02-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 50 LEESON ROAD BOURNEMOUTH BH7 7AY ENGLAND

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR COLIN JOHN REYNOLDS

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 88 HIGHLANDS ROAD FAREHAM PO15 6JE ENGLAND

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN REYNOLDS

View Document

11/02/2111 February 2021 CESSATION OF SEAN DAVID ALDRIDGE AS A PSC

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LS ZIG ZAG LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company