ELITE SUPERSTORES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Appointment of Mr Jack Ryan Wood as a director on 2025-02-05

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

29/11/2429 November 2024 Termination of appointment of Stephen Barry Cole as a director on 2024-11-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-07-01 with updates

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Appointment of Mr James Edward Cole as a secretary on 2022-07-01

View Document

19/10/2219 October 2022 Termination of appointment of Frances Mary Cole as a secretary on 2022-07-01

View Document

19/10/2219 October 2022 Appointment of Miss Elizabeth Anne Cole as a director on 2022-07-01

View Document

17/10/2217 October 2022 Termination of appointment of Frances Mary Cole as a director on 2022-07-01

View Document

13/10/2213 October 2022 Notification of James Edward Cole as a person with significant control on 2022-07-01

View Document

12/10/2212 October 2022 Cessation of Stephen Barry Cole as a person with significant control on 2022-07-01

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Satisfaction of charge 4 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 3 in full

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 18 HAND COURT LONDON WC1V 6JF

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/04/1628 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/03/1524 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MRS FRANCES MARY COLE

View Document

13/04/1013 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY RONALD COLE

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MRS FRANCES MARY COLE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: GORRIE WHITSON 20 HANOVER STREET LONDON W1S 1YR

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: GORRIE WHITSON 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 DELIVERY EXT'D 3 MTH 30/06/01

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: C/O GORRIE WHITSON 9 CAVENDISH SQUARE LONDON W1M 0DU

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 EXEMPTION FROM APPOINTING AUDITORS 26/02/92

View Document

27/03/9127 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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