ELITE AUTOMATION CONSULTANTS LIMITED

Company Documents

DateDescription
05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 DIRECTOR APPOINTED MR ARUN RAJAGOPAL

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS SAVITHA KRISHNAN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARUN RAJAGOPAL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARUN RAJAGOPAL / 11/05/2011

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SAVITHA KRISHNAN / 11/05/2011

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 28/04/10 NO CHANGES

View Document

10/03/1010 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM 18 KENDRICK ROAD READING RG1 5DS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM 18 KENDRICK COURT KENDRICK ROAD READING BERKSHIRE RG1 5DS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM 18 KENDRICK COURT KENDRICK ROAD READING RG1 5DS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED SAVITHA KRISHNAN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

05/02/085 February 2008 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