ELITE CLOUD SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2023-10-31 |
24/05/2424 May 2024 | Change of details for Mr Stephen Charles Edwards as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mr Stephen Charles Edwards on 2024-05-24 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM UNIT 29 THE BASE DARTFORD BUSINESS PARK DARTFORD KENT DA1 5FS ENGLAND |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
28/07/1728 July 2017 | PREVEXT FROM 31/10/2016 TO 01/11/2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE BASE VICTORIA ROAD DARTFORD DA1 5FS ENGLAND |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES EDWARDS / 01/10/2015 |
02/06/162 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 41 BURNT OAK LANE SIDCUP KENT DA15 9BZ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/09/143 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074104830002 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/05/143 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
29/03/1429 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074104830001 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
20/07/1320 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074104830001 |
21/05/1321 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
22/01/1322 January 2013 | COMPANY NAME CHANGED COSMOPOLITAN EVENTS UK LIMITED CERTIFICATE ISSUED ON 22/01/13 |
05/01/135 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNA KATHERINE EVE OUTRAM |
05/01/135 January 2013 | DIRECTOR APPOINTED MR STEPHEN CHARLES EDWARDS |
05/01/135 January 2013 | APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA FERNANDEZ |
05/01/135 January 2013 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL VICTORIA DIMECH |
05/01/135 January 2013 | APPOINTMENT TERMINATED, DIRECTOR STACEY LOUISE EDWARDS |
03/01/133 January 2013 | APPOINTMENT TERMINATED, SECRETARY STACEY LOUISE EDWARDS |
03/01/133 January 2013 | SECRETARY APPOINTED MR STEPHEN CHARLES EDWARDS |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 15B CARLTON AVENUE GREENHITHE KENT DA9 9DR |
19/11/1219 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/06/125 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
03/04/123 April 2012 | DISS40 (DISS40(SOAD)) |
02/04/122 April 2012 | Annual return made up to 18 October 2011 with full list of shareholders |
20/03/1220 March 2012 | FIRST GAZETTE |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITE CLOUD SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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