ELITE AESTHETICS TRAINING ACADEMY LTD

Company Documents

DateDescription
05/06/255 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/03/2518 March 2025 Order of court to wind up

View Document

12/11/2412 November 2024 Registered office address changed from 51 Winmarleigh Street Warrington Cheshire WA1 1LE England to Suite 0599, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-11-12

View Document

11/11/2411 November 2024 Termination of appointment of James Alan Meek as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-11-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

11/11/2411 November 2024 Notification of Birch & Calloway Ltd as a person with significant control on 2024-11-06

View Document

11/11/2411 November 2024 Cessation of Elite Corporation Group Limited as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Previous accounting period shortened from 2022-09-29 to 2022-04-30

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2021-09-30

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-09-30 to 2021-09-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Notification of Elite Corporation Group Limited as a person with significant control on 2021-12-08

View Document

12/01/2212 January 2022 Director's details changed for Ms Joanne Daley on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of Joanne Daley as a person with significant control on 2021-12-08

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Cessation of James Alan Meek as a person with significant control on 2021-12-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE DALEY

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DALEY / 16/03/2020

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALAN MEEK / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN MEEK / 02/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM ROOM 3040 THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX ENGLAND

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 7 HEMLOCK WAY MANCHESTER M9 7GR UNITED KINGDOM

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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