ELITE-DIRECT.COM. LIMITED

Company Documents

DateDescription
10/06/2010 June 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/05/2021 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM UNIT A2 SUTTONS BUSINESS PARK, 136-138 NEW ROAD RAINHAM ESSEX RM13 8DE

View Document

21/04/2021 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009601

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITE DIAMOND LIMITED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED DANIEL SOYKA

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR LEE LEE SOYKA

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037993070005

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN ANTHONY SOYKA / 25/06/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY SOYKA / 25/06/2015

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELDRIDGE

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN ANTHONY SOYKA / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY SOYKA / 31/08/2011

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 AUDITOR'S RESIGNATION

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 ALTER MEM AND ARTS 06/07/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

15/07/9915 July 1999 COMPANY NAME CHANGED SPEED 7789 LIMITED CERTIFICATE ISSUED ON 16/07/99

View Document

01/07/991 July 1999 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