ELITE GLOBAL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
28/08/2528 August 2025 New | Confirmation statement made on 2025-05-29 with no updates |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
15/02/2515 February 2025 | Total exemption full accounts made up to 2024-05-17 |
28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | Confirmation statement made on 2024-05-29 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
17/05/2417 May 2024 | Annual accounts for year ending 17 May 2024 |
17/03/2417 March 2024 | Total exemption full accounts made up to 2023-05-17 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
17/05/2317 May 2023 | Annual accounts for year ending 17 May 2023 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-05-17 |
17/05/2217 May 2022 | Annual accounts for year ending 17 May 2022 |
17/05/2117 May 2021 | Annual accounts for year ending 17 May 2021 |
12/05/2112 May 2021 | 17/05/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | 22/05/19 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
17/05/2017 May 2020 | Annual accounts for year ending 17 May 2020 |
21/04/2021 April 2020 | PREVSHO FROM 18/05/2019 TO 17/05/2019 |
31/01/2031 January 2020 | PREVSHO FROM 19/05/2019 TO 18/05/2019 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH |
06/08/196 August 2019 | Registered office address changed from , 1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH41 5LH to 95 Needham Road Liverpool Merseyside L7 0EF on 2019-08-06 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
22/05/1922 May 2019 | Annual accounts for year ending 22 May 2019 |
10/05/1910 May 2019 | 22/05/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | PREVSHO FROM 20/05/2018 TO 19/05/2018 |
01/08/181 August 2018 | 22/05/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
22/05/1822 May 2018 | Annual accounts for year ending 22 May 2018 |
11/05/1811 May 2018 | PREVSHO FROM 21/05/2017 TO 20/05/2017 |
12/02/1812 February 2018 | PREVSHO FROM 22/05/2017 TO 21/05/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
22/05/1722 May 2017 | Annual accounts for year ending 22 May 2017 |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 22 May 2016 |
13/02/1713 February 2017 | PREVSHO FROM 23/05/2016 TO 22/05/2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
30/06/1630 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
22/05/1622 May 2016 | Annual accounts for year ending 22 May 2016 |
23/02/1623 February 2016 | PREVSHO FROM 24/05/2015 TO 23/05/2015 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1510 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
21/05/1521 May 2015 | PREVSHO FROM 25/05/2014 TO 24/05/2014 |
25/02/1525 February 2015 | PREVSHO FROM 26/05/2014 TO 25/05/2014 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 95 NEEDHAM ROAD LIVERPOOL MERSEYSIDE L7 0EF |
13/02/1513 February 2015 | Registered office address changed from , 95 Needham Road, Liverpool, Merseyside, L7 0EF to 95 Needham Road Liverpool Merseyside L7 0EF on 2015-02-13 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2013 |
29/11/1429 November 2014 | DISS40 (DISS40(SOAD)) |
25/11/1425 November 2014 | FIRST GAZETTE |
28/08/1428 August 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
21/08/1421 August 2014 | PREVSHO FROM 27/05/2014 TO 26/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | PREVSHO FROM 28/05/2013 TO 27/05/2013 |
27/02/1427 February 2014 | PREVSHO FROM 29/05/2013 TO 28/05/2013 |
16/07/1316 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/02/1319 February 2013 | PREVSHO FROM 30/05/2012 TO 29/05/2012 |
01/06/121 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/02/1229 February 2012 | PREVSHO FROM 31/05/2011 TO 30/05/2011 |
19/08/1119 August 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED SAHAB / 01/10/2009 |
02/06/102 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMAD AL TURKI / 01/10/2009 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0930 June 2009 | DISS40 (DISS40(SOAD)) |
30/06/0930 June 2009 | FIRST GAZETTE |
29/06/0929 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
08/09/088 September 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AHMAD AL TURKI / 01/05/2008 |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
03/01/083 January 2008 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
04/12/074 December 2007 | FIRST GAZETTE |
27/02/0727 February 2007 | |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 15 CLIFTON ROAD LIVERPOOL MERSEYSIDE L6 4BG |
01/12/061 December 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/11/0621 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/09/0529 September 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/08/0318 August 2003 | NEW DIRECTOR APPOINTED |
18/08/0318 August 2003 | NEW DIRECTOR APPOINTED |
18/08/0318 August 2003 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
18/08/0318 August 2003 | NEW SECRETARY APPOINTED |
08/08/038 August 2003 | COMPANY NAME CHANGED OFFICEFLOWER LIMITED CERTIFICATE ISSUED ON 08/08/03 |
07/08/037 August 2003 | SECRETARY RESIGNED |
07/08/037 August 2003 | DIRECTOR RESIGNED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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