ELEVATE PROJECTS LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Adrian Philip Tigg as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Philip Daniel Andrews as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Robin Owen Andrews as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Suzanne Jean Jellyman as a director on 2025-06-13

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Appointment of Mr Richard Oliver Phillips as a director on 2024-11-01

View Document

18/11/2418 November 2024 Appointment of Mr Mathew Lee Walker as a director on 2024-11-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 DIRECTOR APPOINTED MR GAVIN JAMES TUFTON

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR ADRIAN PHILIP TIGG

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR PHILIP DANIEL ANDREWS

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR ROBIN OWEN ANDREWS

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

07/07/207 July 2020 06/12/19 STATEMENT OF CAPITAL GBP 10

View Document

06/11/196 November 2019 RE-SUB DIV/DISAPLY ARTICLE 14(1) INACORDANCE WITH ARTICLE 14(3)(A) 11/09/2019

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JAMES TUFTON

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121210260001

View Document

15/10/1915 October 2019 SUB-DIVISION 11/09/19

View Document

15/10/1915 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 5

View Document

13/10/1913 October 2019 CESSATION OF SUZANNE JEAN JELLYMAN AS A PSC

View Document

24/07/1924 July 2019 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