ELITE GLOBAL SOURCING LTD

Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

01/02/241 February 2024 Registered office address changed from 180 Parkside Avenue Bexleyheath DA7 6NW England to 25 Altcar Avenue Liverpool L15 2JD on 2024-02-01

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Director's details changed for Mr Fabrice Joel Kamdem Fokam on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 180 Parkside Avenue Bexleyheath DA7 6NW on 2023-06-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-02-28

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 180 Parkside Avenue Parkside Avenue Bexleyheath Kent DA7 6NW England to 61 Bridge Street Kington HR5 3DJ on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Fabrice Joel Kamdem Fokam on 2021-06-20

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089078830002

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089078830001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED CHARLESMUDY LIMITED CERTIFICATE ISSUED ON 17/05/16

View Document

29/03/1629 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 37C WOODVILLE ROAD THORNTON HEATH SURREY CR7 8LH

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1424 February 2014 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