ELITE CASK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

27/09/2427 September 2024 Satisfaction of charge 123063590002 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 123063590001 in full

View Document

20/08/2420 August 2024 Registration of charge 123063590040, created on 2024-08-12

View Document

20/08/2420 August 2024 Registration of charge 123063590039, created on 2024-08-12

View Document

19/08/2419 August 2024 Registration of charge 123063590038, created on 2024-08-12

View Document

13/08/2413 August 2024 Registration of charge 123063590037, created on 2024-07-30

View Document

09/08/249 August 2024 Registration of charge 123063590036, created on 2024-07-30

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Second filing for the appointment of Joshua Liang Huat Liaw as a director

View Document

28/06/2328 June 2023 Second filing for the termination of Shaldine Wang as a director

View Document

28/06/2328 June 2023 Second filing for the appointment of Cornhill Secretaries Limited as a secretary

View Document

28/06/2328 June 2023 Second filing for the appointment of Nicholas David Ashmore as a director

View Document

26/06/2326 June 2023 Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

View Document

19/06/2319 June 2023 Appointment of Cornhill Secretaries Limited as a secretary on 2023-05-30

View Document

19/06/2319 June 2023 Termination of appointment of Shaldine Wang as a director on 2023-05-30

View Document

19/06/2319 June 2023 Appointment of Mr Nicholas David Ashmore as a director on 2023-05-30

View Document

19/06/2319 June 2023 Appointment of Joshua Liang Huat Liaw as a director on 2023-05-30

View Document

01/06/231 June 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-26

View Document

01/06/231 June 2023 Termination of appointment of Dye & Durham Directors Limited as a director on 2023-05-26

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

14/02/2314 February 2023 Director's details changed for 7Side Nominees Limited on 2023-01-24

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

03/01/233 January 2023 Director's details changed for Ms Shaldine Wang on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Ms Shaldine Wang on 2023-01-03

View Document

08/11/228 November 2022 Registration of charge 123063590035, created on 2022-11-02

View Document

08/11/228 November 2022 Registration of charge 123063590034, created on 2022-11-02

View Document

07/11/227 November 2022 Registration of charge 123063590033, created on 2022-11-02

View Document

01/11/221 November 2022 Registration of charge 123063590032, created on 2022-10-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Statement of capital on 2022-02-01

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022

View Document

18/11/2118 November 2021 Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH

View Document

17/11/2117 November 2021 Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH

View Document

16/11/2116 November 2021 Change of details for Elite Kist Limited as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 16 Berkeley Street London W1J 8DZ on 2021-11-16

View Document

26/07/2126 July 2021 Full accounts made up to 2020-12-31

View Document

08/11/198 November 2019 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