ELICIT INTELLIGENCE LIMITED

Company Documents

DateDescription
04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/05/234 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR LAURA GRIMER

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MRS LAURA ANNABELLE GRIMER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EKATERINA BRAGINA / 01/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GRIMER / 01/01/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EKATERINA BRAGINA / 01/01/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 6 SANDBOURNE DRIVE MAIDSTONE KENT ME14 2JA

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 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