ELITE BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-29

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-29

View Document

23/08/1923 August 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

10/10/1810 October 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/10/1727 October 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

05/02/175 February 2017 REGISTERED OFFICE CHANGED ON 05/02/2017 FROM 12 LOW PASTURE CLOSE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3TG

View Document

05/02/175 February 2017 REGISTERED OFFICE CHANGED ON 05/02/2017 FROM PANARAMIC VIEW 7 DARK LANE BARNSLEY S70 6RE ENGLAND

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

07/11/167 November 2016 29/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 29/01/15 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 40 SISKIN DRIVE BRADFORD WEST YORKSHIRE BD6 3YQ

View Document

28/10/1428 October 2014 29/01/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 29/01/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 29/01/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JONATHAN CLAPHAM

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 94 HAWARDEN CRESCENT HIGH BARNES SUNDERLAND TYNE & WEAR SR4 7NL

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LYNSEY BURNICLE / 21/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 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