ELITE CONSULTING GROUP LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2331 December 2023 Application to strike the company off the register

View Document

28/12/2328 December 2023 Withdraw the company strike off application

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Change of details for Mr Tarlan Kornilov as a person with significant control on 2022-07-10

View Document

13/06/2313 June 2023 Director's details changed for Mr Tarlan Kornilov on 2022-07-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

01/06/211 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARLAN KORNILOV / 28/10/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR TARLAN KORNILOV / 28/10/2020

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG ENGLAND

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED UAC SERVICES LTD CERTIFICATE ISSUED ON 21/12/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/10/176 October 2017 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