ELITE DYNAMICS UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

08/05/258 May 2025 Appointment of Mr Phillip Andrew Norton as a director on 2025-05-02

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

05/02/245 February 2024 Cessation of Jamaine Anthony Campbell as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Notification of Elite Dynamics Group Limited as a person with significant control on 2024-01-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

12/06/2312 June 2023 Registered office address changed from 8 Suez Street Warrington WA1 1EG United Kingdom to 8-10 Hill Street London W1J 5NG on 2023-06-12

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Change of details for Mr Jamaine Anthony Campbell as a person with significant control on 2023-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

07/12/177 December 2017 25/08/17 STATEMENT OF CAPITAL GBP 203

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1725 August 2017 CESSATION OF CARL DEAN JOHN STYGER AS A PSC

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/08/1725 August 2017 CESSATION OF CARL DEAN JOHN STYGER AS A PSC

View Document

12/05/1712 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 202

View Document

10/05/1710 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1730 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1720 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JACK VERNON

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MS NICOLA BLACKIE

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CARL STYGER

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR JAMAINE ANTHONY CAMPBELL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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