ELITE SIGN & PRINT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Appointment of Mr Aman Yadav as a director on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Aman Yadav as a person with significant control on 2025-01-14

View Document

22/11/2422 November 2024 Termination of appointment of Jainam Chowatia as a director on 2024-05-01

View Document

22/11/2422 November 2024 Appointment of Mr Nimit Tandon as a director on 2024-05-01

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/11/2422 November 2024 Notification of Nimit Tandon as a person with significant control on 2024-05-01

View Document

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

View Document

22/11/2422 November 2024 Cessation of Jainam Chowatia as a person with significant control on 2024-05-01

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Notification of Jainam Chowatia as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Cessation of Jagjeet Singh Darar as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Appointment of Mr Jagjeet Singh Darar as a director on 2024-05-01

View Document

16/05/2416 May 2024 Appointment of Mr Jainam Chowatia as a director on 2024-05-01

View Document

16/05/2416 May 2024 Director's details changed for Mr Jagjeet Singh Darar on 2024-05-01

View Document

16/05/2416 May 2024 Director's details changed for Mr Jainam Darar on 2024-05-01

View Document

16/05/2416 May 2024 Director's details changed for Mr Jainam Chowatia on 2024-05-01

View Document

16/05/2416 May 2024 Termination of appointment of Jainam Chowatia as a director on 2024-05-01

View Document

16/05/2416 May 2024 Termination of appointment of Nimit Tandon as a director on 2024-05-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Notification of Jagjeet Singh Darar as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Cessation of Nimit Tandon as a person with significant control on 2024-05-01

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts


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