ELITE MOUNTAIN GUIDES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-04

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-04-04

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/11/1715 November 2017 PREVSHO FROM 30/06/2017 TO 04/04/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 16 CALEDONIAN ROAD CALEDONIAN ROAD CHICHESTER PO19 7PH ENGLAND

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 3C WESTGATE CHICHESTER WEST SUSSEX PO19 3ES ENGLAND

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, NO UPDATES

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM WICKHAM HOUSE WICKHAM NEWBURY BERKSHIRE RG20 8HD

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/08/1430 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 01/11/2012

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHBY / 01/11/2012

View Document

05/11/125 November 2012 29/07/12 STATEMENT OF CAPITAL GBP 291.66

View Document

05/11/125 November 2012 29/07/12 STATEMENT OF CAPITAL GBP 666.66

View Document

05/11/125 November 2012 SUB-DIVISION 29/07/12

View Document

05/11/125 November 2012 SUB DIVISION 29/07/2012

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MARK THOMAS

View Document

01/10/121 October 2012 DIRECTOR APPOINTED PHILIP ASHBY

View Document

07/09/127 September 2012 ADOPT ARTICLES 29/07/2012

View Document

07/06/127 June 2012 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