ELEVATE PROPERTY COLLECTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Mr Steven Paul Janes on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for Mr Gareth Marr as a person with significant control on 2025-07-22 |
02/04/252 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Registered office address changed from 41 Hewell Street Penarth Vale of Glamorgan CF64 2JZ Wales to 49 Beecroft Way Dunstable LU6 1EE on 2023-08-14 |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Confirmation statement made on 2023-02-26 with no updates |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
01/03/221 March 2022 | Director's details changed for Mr Steven Paul Janes on 2022-02-28 |
01/03/221 March 2022 | Registered office address changed from 143 Station Road Hampton Middlesex TW12 2AL England to 41 Hewell Street Penarth Vale of Glamorgan CF64 2JZ on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Mr Gareth Marr on 2022-02-28 |
01/03/221 March 2022 | Change of details for Mr Steven Paul Janes as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Change of details for Mr Gareth Marr as a person with significant control on 2022-02-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Director's details changed for Mr Steven Paul Janes on 2021-10-23 |
27/10/2127 October 2021 | Change of details for Mr Steven Paul Janes as a person with significant control on 2021-10-23 |
26/10/2126 October 2021 | Change of details for Mr Gareth Marr as a person with significant control on 2021-10-23 |
23/10/2123 October 2021 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23 |
23/10/2123 October 2021 | Director's details changed for Mr Gareth Marr on 2021-10-23 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
13/03/1913 March 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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