ELITE SIGN & PRINT LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
| 14/01/2514 January 2025 | Appointment of Mr Aman Yadav as a director on 2025-01-14 |
| 14/01/2514 January 2025 | Notification of Aman Yadav as a person with significant control on 2025-01-14 |
| 22/11/2422 November 2024 | Termination of appointment of Jainam Chowatia as a director on 2024-05-01 |
| 22/11/2422 November 2024 | Appointment of Mr Nimit Tandon as a director on 2024-05-01 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
| 22/11/2422 November 2024 | Notification of Nimit Tandon as a person with significant control on 2024-05-01 |
| 22/11/2422 November 2024 | Registered office address changed from Unit 2 Imex Industrial Estate Union Road Oldbury B69 3EX United Kingdom to Unit 11 Fountain Lane Oldbury B69 3BH on 2024-11-22 |
| 22/11/2422 November 2024 | Cessation of Jainam Chowatia as a person with significant control on 2024-05-01 |
| 02/10/242 October 2024 | Micro company accounts made up to 2024-03-31 |
| 16/05/2416 May 2024 | Notification of Jainam Chowatia as a person with significant control on 2024-05-01 |
| 16/05/2416 May 2024 | Cessation of Jagjeet Singh Darar as a person with significant control on 2024-05-01 |
| 16/05/2416 May 2024 | Appointment of Mr Jagjeet Singh Darar as a director on 2024-05-01 |
| 16/05/2416 May 2024 | Appointment of Mr Jainam Chowatia as a director on 2024-05-01 |
| 16/05/2416 May 2024 | Director's details changed for Mr Jagjeet Singh Darar on 2024-05-01 |
| 16/05/2416 May 2024 | Director's details changed for Mr Jainam Darar on 2024-05-01 |
| 16/05/2416 May 2024 | Director's details changed for Mr Jainam Chowatia on 2024-05-01 |
| 16/05/2416 May 2024 | Termination of appointment of Jainam Chowatia as a director on 2024-05-01 |
| 16/05/2416 May 2024 | Termination of appointment of Nimit Tandon as a director on 2024-05-01 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
| 16/05/2416 May 2024 | Notification of Jagjeet Singh Darar as a person with significant control on 2024-05-01 |
| 16/05/2416 May 2024 | Cessation of Nimit Tandon as a person with significant control on 2024-05-01 |
| 15/05/2415 May 2024 | Registered office address changed from Unit11 Fountain Lane Oldbury B69 3BH England to Unit 2 Imex Industrial Estate Union Road Oldbury B69 3EX on 2024-05-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 28/07/2328 July 2023 | Micro company accounts made up to 2023-03-31 |
| 10/04/2310 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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