ELTP ADVANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Notification of Mitko Stefanov Georgiev as a person with significant control on 2024-03-01

View Document

03/05/243 May 2024 Termination of appointment of Alen Varghese Thomas as a director on 2024-03-01

View Document

03/05/243 May 2024 Appointment of Mr Mitko Stefanov Georgiev as a director on 2024-03-01

View Document

03/05/243 May 2024 Appointment of Mr Alen Varghese Thomas as a secretary on 2024-03-01

View Document

03/05/243 May 2024 Cessation of Alen Varghese Thomas as a person with significant control on 2024-03-01

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Registered office address changed from Suite 6 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Office 800 182-184 High Street North East Ham London E6 2JA on 2024-01-08

View Document

19/04/2319 April 2023 Change of details for Mr Alen Thomas as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Alen Varghese Thomas on 2023-04-19

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2315 February 2023 Appointment of Mr Alen Thomas as a director on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Salvatore Natale De Luca as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Salvatore Natale De Luca as a director on 2023-02-15

View Document

15/02/2315 February 2023 Micro company accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Notification of Alen Thomas as a person with significant control on 2023-02-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/07/217 July 2021 APPOINTMENT TERMINATED, SECRETARY JAMIE GORDON

View Document

07/07/217 July 2021 CESSATION OF JAMIE GORDON AS A PSC

View Document

07/07/217 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALVATORE NATALE DE LUCA

View Document

07/07/217 July 2021 CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES

View Document

07/07/217 July 2021 APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON

View Document

07/07/217 July 2021 DIRECTOR APPOINTED MR SALVATORE NATALE DE LUCA

View Document

07/07/217 July 2021 REGISTERED OFFICE CHANGED ON 07/07/2021 FROM UNIT 6, THE PINES IRONMASTERS WAY STILLINGTON STOCKTON-ON-TEES TS21 1FD UNITED KINGDOM

View Document

07/01/217 January 2021 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