ELITE GLOBAL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Total exemption full accounts made up to 2024-05-17

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Annual accounts for year ending 17 May 2024

View Accounts

17/03/2417 March 2024 Total exemption full accounts made up to 2023-05-17

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

17/05/2317 May 2023 Annual accounts for year ending 17 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-17

View Document

17/05/2217 May 2022 Annual accounts for year ending 17 May 2022

View Accounts

17/05/2117 May 2021 Annual accounts for year ending 17 May 2021

View Accounts

12/05/2112 May 2021 17/05/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 22/05/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

17/05/2017 May 2020 Annual accounts for year ending 17 May 2020

View Accounts

21/04/2021 April 2020 PREVSHO FROM 18/05/2019 TO 17/05/2019

View Document

31/01/2031 January 2020 PREVSHO FROM 19/05/2019 TO 18/05/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

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

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

22/05/1922 May 2019 Annual accounts for year ending 22 May 2019

View Accounts

10/05/1910 May 2019 22/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PREVSHO FROM 20/05/2018 TO 19/05/2018

View Document

01/08/181 August 2018 22/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

22/05/1822 May 2018 Annual accounts for year ending 22 May 2018

View Accounts

11/05/1811 May 2018 PREVSHO FROM 21/05/2017 TO 20/05/2017

View Document

12/02/1812 February 2018 PREVSHO FROM 22/05/2017 TO 21/05/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts for year ending 22 May 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 22 May 2016

View Document

13/02/1713 February 2017 PREVSHO FROM 23/05/2016 TO 22/05/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/06/1630 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/05/1622 May 2016 Annual accounts for year ending 22 May 2016

View Accounts

23/02/1623 February 2016 PREVSHO FROM 24/05/2015 TO 23/05/2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

21/05/1521 May 2015 PREVSHO FROM 25/05/2014 TO 24/05/2014

View Document

25/02/1525 February 2015 PREVSHO FROM 26/05/2014 TO 25/05/2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 95 NEEDHAM ROAD LIVERPOOL MERSEYSIDE L7 0EF

View Document

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

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

21/08/1421 August 2014 PREVSHO FROM 27/05/2014 TO 26/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 PREVSHO FROM 28/05/2013 TO 27/05/2013

View Document

27/02/1427 February 2014 PREVSHO FROM 29/05/2013 TO 28/05/2013

View Document

16/07/1316 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/02/1319 February 2013 PREVSHO FROM 30/05/2012 TO 29/05/2012

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

19/08/1119 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED SAHAB / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMAD AL TURKI / 01/10/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AHMAD AL TURKI / 01/05/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

27/02/0727 February 2007

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 15 CLIFTON ROAD LIVERPOOL MERSEYSIDE L6 4BG

View Document

01/12/061 December 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 COMPANY NAME CHANGED OFFICEFLOWER LIMITED CERTIFICATE ISSUED ON 08/08/03

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 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