ELITE GLOBAL SOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 22/01/2522 January 2025 | Confirmation statement made on 2024-11-03 with no updates |
| 22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
| 02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
| 02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
| 02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
| 01/02/241 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
| 01/02/241 February 2024 | Confirmation statement made on 2023-11-03 with no updates |
| 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 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 05/06/235 June 2023 | Director's details changed for Mr Fabrice Joel Kamdem Fokam on 2023-06-05 |
| 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 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Accounts for a dormant company made up to 2022-02-28 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-03 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-02-28 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-03 with no updates |
| 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 |
| 23/06/2123 June 2021 | Director's details changed for Mr Fabrice Joel Kamdem Fokam on 2021-06-20 |
| 16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 03/11/193 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
| 30/04/1930 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089078830002 |
| 30/04/1930 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089078830001 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
| 11/11/1811 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 17/05/1617 May 2016 | COMPANY NAME CHANGED CHARLESMUDY LIMITED CERTIFICATE ISSUED ON 17/05/16 |
| 29/03/1629 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 37C WOODVILLE ROAD THORNTON HEATH SURREY CR7 8LH |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 27/03/1527 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1424 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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