ELITE MOVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Cessation of Susan Lloyd as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of David William Lloyd as a secretary on 2025-01-01

View Document

13/08/2413 August 2024 Termination of appointment of Rebecca Emily Winter as a director on 2024-08-01

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SUSAN LLOYD / 01/03/2021

View Document

09/04/219 April 2021 01/03/21 STATEMENT OF CAPITAL GBP 150

View Document

24/03/2124 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 100

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

10/03/2010 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM UNITS 26/28 LAGRANGE LICHFIELD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XD ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA EMILY WINTER / 02/01/2019

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LLOYD

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE WINTER / 01/03/2019

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MR DAVID GEORGE WINTER

View Document

03/02/193 February 2019 REGISTERED OFFICE CHANGED ON 03/02/2019 FROM 12 TRENT BUSINESS CENTRE EASTERN AVENUE LICHFIELD WS13 6RN ENGLAND

View Document

03/02/193 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE WINTER

View Document

03/02/193 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA EMILY WINTER / 02/02/2019

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM KASPROVY ST. JOHNS HILL SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0JB

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 COMPANY NAME CHANGED PAPERBOYZ LIMITED CERTIFICATE ISSUED ON 01/11/17

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR DAVID WILLIAM LLOYD

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/04/178 April 2017 DIRECTOR APPOINTED MRS REBECCA EMILY WINTER

View Document

08/04/178 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

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

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Accounts

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 29 ROSEMARY HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4HL ENGLAND

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LLOYD / 30/08/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM BIRCHTREES ROSEMARY HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4HL UNITED KINGDOM

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR DAVID WILLIAM LLOYD

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA LLOYD

View Document

07/04/147 April 2014 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