ELITE FINANCIAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Jonathan Waldron Fry on 2025-03-12

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/10/2322 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/05/2216 May 2022 Registered office address changed from 359a Church Road St. George Bristol BS5 8AQ England to 2 Beckford View Chilcompton Radstock BA3 4ER on 2022-05-16

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Satisfaction of charge 073086610003 in full

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES MONKS / 01/10/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANNE MONKS

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN WALDRON FRY

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES MONKS / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR JONATHAN WALDRON FRY

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MONKS

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MONKS / 31/03/2019

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES MONKS / 31/03/2019

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES MONKS / 28/02/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF TIMOTHY PATRICK O'LOUGHLIN AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'LOUGHLIN

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073086610001

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073086610002

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK O'LOUGHLIN / 30/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK O'LOUGHLIN / 30/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK O'LOUGHLIN / 14/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK O'LOUGHLIN / 12/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 3 ACER CRESCENT ALMONDSBURY BRISTOL BS32 4FL

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073086610002

View Document

06/08/156 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 SUB-DIVISION 24/02/15

View Document

27/03/1527 March 2015 ALTER ARTICLES 24/02/2015

View Document

27/03/1527 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 300

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073086610001

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR TIMOTHY PATRICK O'LOUGHLIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MONKS / 08/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED S J MONKS FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 29/12/11

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1114 December 2011 CHANGE OF NAME 02/12/2011

View Document

13/07/1113 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 27 THE HEDGEROWS BRADLEY STOKE BRISTOL BS32 9DW UNITED KINGDOM

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA MONKS

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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