ELEVATE PROJECTS LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Termination of appointment of Adrian Philip Tigg as a director on 2025-06-13 |
16/06/2516 June 2025 New | Termination of appointment of Philip Daniel Andrews as a director on 2025-06-13 |
16/06/2516 June 2025 New | Termination of appointment of Robin Owen Andrews as a director on 2025-06-13 |
16/06/2516 June 2025 New | Termination of appointment of Suzanne Jean Jellyman as a director on 2025-06-13 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
18/11/2418 November 2024 | Appointment of Mr Richard Oliver Phillips as a director on 2024-11-01 |
18/11/2418 November 2024 | Appointment of Mr Mathew Lee Walker as a director on 2024-11-01 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/04/2122 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR GAVIN JAMES TUFTON |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR ADRIAN PHILIP TIGG |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR PHILIP DANIEL ANDREWS |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR ROBIN OWEN ANDREWS |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
07/07/207 July 2020 | 06/12/19 STATEMENT OF CAPITAL GBP 10 |
06/11/196 November 2019 | RE-SUB DIV/DISAPLY ARTICLE 14(1) INACORDANCE WITH ARTICLE 14(3)(A) 11/09/2019 |
31/10/1931 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JAMES TUFTON |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121210260001 |
15/10/1915 October 2019 | SUB-DIVISION 11/09/19 |
15/10/1915 October 2019 | 11/09/19 STATEMENT OF CAPITAL GBP 5 |
13/10/1913 October 2019 | CESSATION OF SUZANNE JEAN JELLYMAN AS A PSC |
24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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