ELITE DESIGN LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
23/06/2523 June 2025 | Appointment of Mr Jules Thomas Horne as a director on 2025-06-23 |
23/06/2523 June 2025 | Notification of Jules Thomas Horne as a person with significant control on 2025-06-23 |
13/05/2513 May 2025 | Registered office address changed from #4306, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
13/05/2513 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-13 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Cessation of Neal Thomas as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Registered office address changed from 6 Abbey Terrace Tewkesbury GL20 5SP England to #4306, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-20 |
20/11/2420 November 2024 | Appointment of Mr Matthew Parry as a director on 2024-11-20 |
20/11/2420 November 2024 | Termination of appointment of Neal Thomas as a director on 2024-11-20 |
20/11/2420 November 2024 | Notification of Matthew Parry as a person with significant control on 2024-11-20 |
24/06/2424 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
17/01/2217 January 2022 | Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 6 Abbey Terrace Tewkesbury GL20 5SP on 2022-01-17 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Confirmation statement made on 2021-09-23 with no updates |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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