ELEVATE TECHNOLOGIES LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Robyn Finn as a director on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of Robyn Finn as a person with significant control on 2021-10-22

View Document

21/10/2121 October 2021 Notification of William Drake as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr William Drake as a director on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY CRIBB

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MS ROBYN FINN

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN FINN

View Document

07/05/207 May 2020 CESSATION OF LUCY CRIBB AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY CRIBB / 10/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MS LUCY KATE CRIBB / 10/02/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MS LUCY KATE CRIBB / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY KATE CRIBB / 19/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2430 / 2440 THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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