ELITE CONSULTING GROUP LTD
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
31/12/2331 December 2023 | Application to strike the company off the register |
28/12/2328 December 2023 | Withdraw the company strike off application |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | Application to strike the company off the register |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Change of details for Mr Tarlan Kornilov as a person with significant control on 2022-07-10 |
13/06/2313 June 2023 | Director's details changed for Mr Tarlan Kornilov on 2022-07-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
14/09/2214 September 2022 | Registered office address changed from Unit 152006 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to International House 10 Beaufort Court Admirals Way London E14 9XL on 2022-09-14 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
01/06/211 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARLAN KORNILOV / 28/10/2020 |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MR TARLAN KORNILOV / 28/10/2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG ENGLAND |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
21/12/1821 December 2018 | COMPANY NAME CHANGED UAC SERVICES LTD CERTIFICATE ISSUED ON 21/12/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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