ELITE PRIME PROPERTIES LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Termination of appointment of Obinna Nwakanma Ukaoma as a secretary on 2024-02-01

View Document

24/08/2324 August 2023 Registered office address changed from 62 Longhayes Avenue Romford RM6 5HP England to 9 Foundry Drive Clay Cross Chesterfield S45 9SG on 2023-08-24

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

11/12/2111 December 2021 Appointment of Mr Obinna Nwakanma Ukaoma as a secretary on 2021-11-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR KATARINA UZOMA-UBANI

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR CHIBUIKEM UZOMA-UBANI

View Document

04/02/214 February 2021 CESSATION OF KATARINA UZOMA-UBANI AS A PSC

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY CHIBUIKEM UZOMA-UBANI

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIBUIKEM UZOMA-UBANI

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY KATARINA UZOMA-UBANI

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

28/11/2028 November 2020 SECRETARY APPOINTED MR CHIBUIKEM UZOMA-UBANI

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHIBUIKEM UZOMA-UBANI

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR CHIBUIKEM UZOMA-UBANI

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MRS KATARINA UZOMA-UBANI

View Document

16/11/2016 November 2020 SECRETARY APPOINTED MRS KATARINA UZOMA-UBANI

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARINA UZOMA-UBANI

View Document

16/11/2016 November 2020 CESSATION OF KATARINA UZOMA-UBANI AS A PSC

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATARINA UZOMA-UBANI

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY CHIBUIKEM UZOMA-UBANI

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHIBUIKEM UZOMA-UBANI / 16/10/2020

View Document

05/11/205 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KATARINA UZOMA-UBANI / 10/10/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIBUIKEM UZOMA-UBANI / 16/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR KATARINA UBANI

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR OBINNA UKAOMA

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KATARINA UBANI / 05/05/2020

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIBUIKEM UZOMA-UBANI

View Document

15/05/2015 May 2020 CESSATION OF JOE CHIBU UBANI AS A PSC

View Document

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OBINNA NWAKANMA UKAOMA / 01/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOE UBANI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 62 LONGHAYES AVENUE ROMFORD RM6 5HP ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR CHIBUIKEM UZOMA-UBANI

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE CHIBU UBANI

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 62 LONGHAYES AVENUE ROMFORD RM6 5HP ENGLAND

View Document

15/12/1815 December 2018 CESSATION OF CHIBUIKEM UZOMA-UBANI AS A PSC

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHIBUIKEM UZOMA-UBANI

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MR JOE CHIBU UBANI

View Document

15/12/1815 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATARINA UZOMA-UBANI / 09/12/2018

View Document

15/12/1815 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARINA UZOMA-UBANI / 09/12/2018

View Document

02/10/182 October 2018 COMPANY NAME CHANGED UBA CIVIL LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR OBINNA NWAKANMA UKAOMA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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