ELEVATE FIELD MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

08/01/248 January 2024 Change of details for Mrs Julie Finch as a person with significant control on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Secretary's details changed for Mill House Secretarial Limited on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Richard Ian Finch on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Julie Finch as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Richard Ian Finch as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CORPORATE SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN SHEEHY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 CESSATION OF MARK ROBERT SHEARD AS A PSC

View Document

24/10/1724 October 2017 CESSATION OF LOIS MARGARET WILBRAHAM SHEARD AS A PSC

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN FINCH / 29/06/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN FINCH

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE FINCH

View Document

28/09/1728 September 2017 ADOPT ARTICLES 30/06/2017

View Document

18/09/1718 September 2017 ARTICLES OF ASSOCIATION

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1726 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 51.9

View Document

26/07/1726 July 2017 ALTER ARTICLES 29/06/2017

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SHEARD

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1630 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 86.5

View Document

16/03/1616 March 2016 ALTER ARTICLES 22/02/2016

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN WALFORD

View Document

20/01/1620 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN FINCH / 13/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN HOWARD WALFORD / 13/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SHEARD / 13/12/2014

View Document

15/01/1515 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064531290002

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY HERTA MORRIS

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR MARTIN JAMES SHEEHY

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 1 HARTDENE HOUSE, BRIDGE ROAD BAGSHOT SURREY GU19 5AT

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN HOWARD WALFORD / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN FINCH / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HERTA MORRIS / 06/02/2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MARK SHEARD

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED RAMVAM TRADING LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 10 MYYLERS LOND HOOK RG27 9UD

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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